(AD01) New registered office address Onward Chambers Onward Chambers, 34 Market Street, Hyde Cheshire SK14 1AH. Change occurred on Tuesday 26th March 2024. Company's previous address: Fabric Building 30 Queen Street Manchester M2 5HX United Kingdom.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2021
| capital
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, March 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th March 2021
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080684470001, created on Tuesday 2nd March 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(36 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fabric Building 30 Queen Street Manchester M2 5HX. Change occurred on Thursday 2nd April 2020. Company's previous address: Alexandra Buildings 28 Queen Street Manchester England M2 5HX England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Alexandra Buildings 28 Queen Street Manchester England M2 5HX. Change occurred on Monday 24th October 2016. Company's previous address: Fountain House Fountain Street Manchester M2 2EE.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th September 2014 to Monday 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th March 2014 from Peter House Oxford Street Manchester M1 5AN England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, October 2013
| resolution
|
Free Download
(33 pages)
|
(AA01) Accounting period extended to Monday 30th September 2013. Originally it was Sunday 30th September 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 31st August 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Tuesday 4th June 2013
capital
|
|
(AP03) Appointment (date: Tuesday 4th June 2013) of a secretary
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th November 2012
filed on: 9th, November 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 24th September 2012 from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 30th September 2012, originally was Friday 31st May 2013.
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, May 2012
| resolution
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(9 pages)
|