(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2023/11/07 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) 2023/11/07 - the day secretary's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/07.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/07. New Address: The Stables 2a Catherine Road Manchester M8 4HA. Previous address: 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 050524510019, created on 2018/07/04
filed on: 19th, July 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 050524510018, created on 2018/07/06
filed on: 10th, July 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/23 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/23 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AA) Accounts for a micro company for the period ending on 2014/02/28
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/23 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/02/23 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 2013/03/19 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/23 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 14th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/02/23 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/02/23 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 23rd, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/03/26 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/05/15 with shareholders record
filed on: 15th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/02/28
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/07/03 with shareholders record
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/02/28
filed on: 8th, January 2007
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, December 2006
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/09/06 from: 30 catherine road crumpsall manchester lancashire M8 4HF
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 28th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to 2006/04/11 with shareholders record
filed on: 11th, April 2006
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/02/28
filed on: 27th, January 2006
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, January 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, December 2005
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, November 2005
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/10/05 from: 313 bury new road salford M7 2YN
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return up to 2005/06/03 with shareholders record
filed on: 3rd, June 2005
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, May 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, May 2005
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2005/02/23. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2005
| capital
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, March 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, January 2005
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2004/03/15 New director appointed
filed on: 15th, March 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/03/15 New secretary appointed;new director appointed
filed on: 15th, March 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/03/04 from: 14 castlefield avenue salford M7 4GQ
filed on: 15th, March 2004
| address
|
Free Download
(1 page)
|
(288b) On 2004/02/26 Director resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/02/26 Secretary resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2004
| incorporation
|
Free Download
(9 pages)
|