(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: 79 Tib Street Manchester M4 1LS. Previous address: The Penthouse,200 Islington Wharf 153, Great Ancoats Street Manchester M4 6DT
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 7th Aug 2014. New Address: The Penthouse,200 Islington Wharf 153, Great Ancoats Street Manchester M4 6DT. Previous address: Langford Direct Ltd Hints Road Mile Oak Tamworth Staffordshire B78 3PQ England
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Apr 2014. Old Address: St James Court Brown Street Manchester M2 1DH
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Apr 2014. Old Address: Langford Direct Ltd Hints Road Mile Oak Tamworth Staffordshire B78 3PQ England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 6th Feb 2012 - the day director's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 18th May 2011. Old Address: 1a Brandlesholme Road Greenmount Bury BL8 4DS
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Feb 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Thu, 22nd Apr 2010 - the day secretary's appointment was terminated
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 19th Feb 2010. Old Address: Leabrook Garage Burnley Road Rawtenstall Rossendale BB4 8HH
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/05/2009 from unit 8 brook house the demmings cheadle cheshire SK8 2PS
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 30th Apr 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Tue, 14th Oct 2008 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/2008 from the rock broomfields road appleton warrington cheshire WA4 3AE
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/11/06 from: 31 king street west manchester M3 2PJ
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/06 from: 31 king street west manchester M3 2PJ
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Thu, 9th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 9th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Nov 2006 New secretary appointed;new director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Nov 2006 New director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Nov 2006 New secretary appointed;new director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Nov 2006 New director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 28th Feb 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Feb 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Feb 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Feb 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 28th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 28th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(14 pages)
|