(TM02) Termination of appointment as a secretary on November 7, 2023
filed on: 9th, May 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 7, 2023
filed on: 9th, May 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Stables 2a Catherine Road Manchester M8 4HA. Change occurred on April 12, 2018. Company's previous address: 3a Parkhill Bury Old Road Prestwich M25 0FX.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/05/2009 from the stables 2A catherine road manchester salford M8 4HA
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to May 2, 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On April 21, 2007 New secretary appointed;new director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New secretary appointed;new director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on March 28, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on March 28, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 4, 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|