(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(37 pages)
|
(TM01) 20th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 29th April 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 7th July 2021: 9980.13 GBP
filed on: 30th, July 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 28th, July 2021
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, July 2021
| incorporation
|
Free Download
(59 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, July 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 7th July 2021: 9785.80 GBP
filed on: 23rd, July 2021
| capital
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 28/06/21
filed on: 7th, July 2021
| insolvency
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 7th July 2021: 10278.81 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 7th, July 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 7th, July 2021
| resolution
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(37 pages)
|
(CH01) On 9th November 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 5th March 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 15th October 2019 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2019
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 6th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 23rd February 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd February 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th July 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(29 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 6th June 2017: 10510.25 GBP
filed on: 24th, July 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 4th, July 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th June 2017: 10659.77 GBP
filed on: 4th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2017: 10540.25 GBP
filed on: 4th, July 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd February 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 29th June 2016: 10620.01 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th June 2016: 10620.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th June 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th June 2016: 10560.24 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 13th, July 2016
| resolution
|
Free Download
(64 pages)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(10 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 8th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th November 2015: 10535.24 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(7 pages)
|
(TM01) 11th November 2015 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2015
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2015. New Address: Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1LF. Previous address: 3 Whitehall Quay Leeds LS1 4BF United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th May 2015: 10620.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 4th, June 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(34 pages)
|