(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2023/12/01. New Address: Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB. Previous address: Astute House Wilmslow Road Handforth Cheshire SK9 3HP
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/01/12 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 2019/03/31 to 2019/04/30
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(19 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2019/03/28
filed on: 25th, April 2019
| capital
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 21/03/19
filed on: 24th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) 2.00 GBP is the capital in company's statement on 2019/04/24
filed on: 24th, April 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 24th, April 2019
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2016/05/15 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 95.00 GBP is the capital in company's statement on 2016/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/15 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/15 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) 2013/12/14 - the day director's appointment was terminated
filed on: 14th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/15 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012/06/18 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/15 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/05/15 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/05/15 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/05/15 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/05/15 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/15 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/15 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 11
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 10
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2008/06/05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/22 Director and secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/2008 from astute house wilsmlow rd handforth cheshire SK9 3HP
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/05/22 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/16 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2008
| incorporation
|
Free Download
(9 pages)
|