(CH01) On 2023/03/02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/03/02 secretary's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/12/17 secretary's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017/03/15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/03/02 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/02 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/03/02 secretary's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Barton Arcade Deansgate Manchester M3 2BH on 2016/07/11 to Manchester Hall Bridge Street Manchester M3 3BT
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/16
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/16
filed on: 20th, October 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 13th, October 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/16
filed on: 13th, October 2014
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/16
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/16
filed on: 17th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/16
filed on: 29th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/16
filed on: 23rd, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/06/16 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/16 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/08/18 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, March 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from, vision developments (north west) LIMITED, 68 argyle street, birkenhead, wirral, CH41 6AF
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 16/06/08
filed on: 11th, March 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/07/03 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/03 Director and secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/07/03 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/07/03 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(12 pages)
|