(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, March 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, March 2022
| incorporation
|
Free Download
(29 pages)
|
(AD01) Change of registered address from First Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on Tue, 15th Mar 2022 to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 4th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Jun 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Jun 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Mar 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Mar 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 90.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Mar 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/14
filed on: 14th, May 2015
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 69 Bondway London SW8 1SQ on Tue, 20th Jan 2015 to First Floor, Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 25th Feb 2014: 90.00 GBP
capital
|
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, December 2013
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Feb 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Feb 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Feb 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Feb 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Feb 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Feb 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 22nd Feb 2013, company appointed a new person to the position of a secretary
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 22nd Feb 2013. Old Address: 127-129 Portland Street Manchester M1 4PZ
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, February 2013
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 30th Jun 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jan 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 30th Jun 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Tue, 30th Jun 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2010
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Mon, 30th Jun 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Fri, 16th Jan 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Sat, 30th Jun 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/11/07 from: rear coach house 344 clifton drive north lytham st. Annes FY8 2PB
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/07 from: rear coach house 344 clifton drive north lytham st. Annes FY8 2PB
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 19th Feb 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 19th Feb 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 88 shares on Mon, 16th Jan 2006. Value of each share 1 £, total number of shares: 90.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 88 shares on Mon, 16th Jan 2006. Value of each share 1 £, total number of shares: 90.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|