(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th December 2022.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Rhodes Business Park Silburn Way, Manchester Old Road Middleton Manchester M24 4NE. Change occurred on Tuesday 15th February 2022. Company's previous address: Unit 848 19-21 Crawford Street London W1H 1PJ.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Sunday 26th April 2020.
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 20th April 2020) of a secretary
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 18th March 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, March 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 6th January 2020
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) 300120.00 GBP is the capital in company's statement on Monday 3rd July 2017
filed on: 3rd, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 300100.00 GBP is the capital in company's statement on Friday 25th July 2014
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Friday 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 27th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 11th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 2nd October 2009 secretary's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 12th October 2009 from C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(363s) Period up to Monday 18th August 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
(225) Prev ext from 31/07/2007 to 31/12/2007
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Monday 26th November 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Monday 26th November 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Monday 17th September 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 17th September 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 4th September 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fob direct LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fob direct LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Thursday 15th February 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th February 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th February 2007 New secretary appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th February 2007 New secretary appointed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|