(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on Monday 27th June 2022. Company's previous address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on Monday 30th November 2020. Company's previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Change occurred on Monday 28th September 2020. Company's previous address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 28th October 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 16th October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 16th October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
(AD01) New registered office address Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR. Change occurred on Friday 11th September 2015. Company's previous address: C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 13th June 2014 from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th October 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th May 2012 from Office 26 the Sharp Project Thorp Road Newton Heath Manchester Greater Manchester M40 5BJ United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 27th October 2011 from C/O the Media City, the Pie Factory 101 Broadway Salford M50 2EQ United Kingdom
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th October 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th October 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th May 2010 from Suite 444 275 Great Northern House 275 Deansgate Manchester M3 4EL
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th October 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(1 page)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 6th November 2008 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 06/11/2008 from suites 33/36, barton arcade deansgate manchester M3 2BW
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 18th January 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Friday 18th January 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares from Monday 16th October 2006 to Monday 16th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Monday 16th October 2006 to Monday 16th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2007
| capital
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2006
| incorporation
|
Free Download
(15 pages)
|