(AD01) Address change date: Fri, 27th Dec 2019. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ. Previous address: Unit 6 Roundwood Industrial Estate Ossett West Yorkshire WF5 9SQ
filed on: 30th, October 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Medium company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Apr 2016: 52.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vision on digital LTDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Mon, 20th Oct 2014. New Address: Unit 6 Roundwood Industrial Estate Ossett West Yorkshire WF5 9SQ. Previous address: The Old Ambulance Station Bretton Street Dewsbury West Yorkshire WF12 9DB
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 11th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 7th May 2014 - 52.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Fri, 31st Jan 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 15th Nov 2013 - the day director's appointment was terminated
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Aug 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Aug 2013 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Aug 2013 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 2nd, August 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 2nd Aug 2013 - 89.00 GBP
filed on: 2nd, August 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Tue, 30th Apr 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Apr 2013 - the day director's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 30th Apr 2013 - the day secretary's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Mon, 14th Sep 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 1st Oct 2009: 99.00 GBP
filed on: 22nd, April 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Aug 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 5th Aug 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 25th Jun 2007 with shareholders record
filed on: 25th, June 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/06/07 from: the old ambuland station bretton street dewsbury west yorkshire WF12 9DB
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/06 from: the old ambulance station bretton street dewsbury west yorkshire WF12 9DB
filed on: 27th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/04/06 from: mohair mills unit 4, gibbon street bradford BD3 9TR
filed on: 26th, April 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 26th Apr 2006 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 26th Apr 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Apr 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Apr 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(9 pages)
|