(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Bride Court Suite 101 London City of London EC4Y 8DU England to PO Box 41 275 Deansgate Manchester M3 4EL on July 28, 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 30 the Downs Altrincham WA14 2PX England to 51 Pinfold St Birmingham B2 4AY at an unknown date
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 506 Suite 506 33 Great George Street Leeds Yorkshire LS1 3AJ England to 3 Bride Court Suite 101 London City of London EC4Y 8DU on August 28, 2021
filed on: 28th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX England to Suite 506 Suite 506 33 Great George Street Leeds Yorkshire LS1 3AJ on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 23, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Mbe Hanley Street Nottingham NG1 5BL England to 30 the Downs Altrincham WA14 2PX at an unknown date
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Mbe Hanley Street Nottingham NG1 5BL England to Mbe Hanley Street Nottingham NG1 5BL at an unknown date
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Mbe Hanley Street Nottingham NG1 5BL.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Rake Lane Manchester Lancashire M27 8LR England to Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX England to Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M27 8LR England to 10 Rake Lane Manchester Lancashire M27 8LR on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Venture Centre University of Warwick Science Park Coventry CV4 7EZ England to Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M27 8LR on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Oswin Road Leicester Leicestershire LE3 1HR England to The Venture Centre University of Warwick Science Park Coventry CV4 7EZ on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mercury House North Gate Nottingham NG7 7FN England to 3 Oswin Road Leicester Leicestershire LE3 1HR on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M19 2DB England to Mercury House North Gate Nottingham NG7 7FN on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cotton Court Business Centre Cotton Court Preston Lancashire PR1 3BY England to Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M19 2DB on October 7, 2019
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10 Rake Lane Junction Eco Park Manchester Lancashire M27 8LR England to Cotton Court Business Centre Cotton Court Preston Lancashire PR1 3BY on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AP03) On August 8, 2019 - new secretary appointed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Barclay House 35 Whitworth Street West Manchester Lancashire M1 5NG to Unit 10 Rake Lane Junction Eco Park Manchester Lancashire M27 8LR on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, December 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 11, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 3, 2014. Old Address: 83 Ducie Street Manchester M1 2JQ England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|