(AA) Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Ashley Road Hale Altrincham WA14 2UX. Change occurred on 2022-11-28. Company's previous address: Apartment 1 42-46 Victoria Street Manchester M3 1st.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-18
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-08-14 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-08 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-12-01
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-24: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Apartment 1 42-46 Victoria Street Manchester M3 1st. Change occurred on 2014-09-15. Company's previous address: 1 Britannic Building 42-46 Victoria Street Manchester M3 1st.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 2012-11-30
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 6th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-23
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-27: 3.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Britannic Buildings 42-46 Victoria Street Manchester M3 1ST United Kingdom on 2012-08-24
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2011-11-30
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 2012-07-10
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-07-10) of a secretary
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-11-30
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 2nd, August 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2009-11-30
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-07-26 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-26 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-26
filed on: 3rd, August 2010
| annual return
|
Free Download
(9 pages)
|
(363a) Period up to 2009-07-28 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2008-11-30
filed on: 26th, May 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-26 Director and secretary appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/11/2008 from barnett house 53 fountain street manchester M2 2AN
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-09-05 - Annual return with full member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
|
(225) Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 10th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 10th, August 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 10th, August 2007
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(25 pages)
|