(AD01) Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on September 14, 2023
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On September 29, 2017 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2014: 200000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2013: 200000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 29, 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 29, 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 20, 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 14th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 14th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 8th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 8th, September 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 23, 2006
filed on: 23rd, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 23, 2006
filed on: 23rd, November 2006
| annual return
|
Free Download
(3 pages)
|
(SA) Statement of affairs
filed on: 26th, July 2006
| miscellaneous
|
Free Download
(10 pages)
|
(SA) Statement of affairs
filed on: 26th, July 2006
| miscellaneous
|
Free Download
(10 pages)
|
(88(2)R) Alloted 100000 shares on June 8, 2006. Value of each share 1 £, total number of shares: 100001.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100000 shares on June 8, 2006. Value of each share 1 £, total number of shares: 100001.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99999 shares on June 8, 2006. Value of each share 1 £, total number of shares: 200000.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99999 shares on June 8, 2006. Value of each share 1 £, total number of shares: 200000.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, July 2006
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, July 2006
| resolution
|
Free Download
(28 pages)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 13th, April 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 13th, April 2006
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 20/03/06
filed on: 13th, April 2006
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 20/03/06
filed on: 13th, April 2006
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed newco fashions LIMITEDcertificate issued on 13/03/06
filed on: 13th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newco fashions LIMITEDcertificate issued on 13/03/06
filed on: 13th, March 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On January 12, 2006 New secretary appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 12, 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 12, 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 12, 2006 New secretary appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On September 29, 2005 Director resigned
filed on: 29th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 29, 2005 Secretary resigned
filed on: 29th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On September 29, 2005 Secretary resigned
filed on: 29th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On September 29, 2005 Director resigned
filed on: 29th, September 2005
| officers
|
Free Download
(1 page)
|