ALSO INCLUDED LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a members' voluntary winding up

View Document

05/09/235 September 2023 Registered office address changed from C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

23/02/2223 February 2022 Declaration of solvency

View Document

17/02/2217 February 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ to 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-02-17

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Satisfaction of charge 2 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 3 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1625 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 SUB-DIVISION 30/03/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARRYL LEE

View Document

27/11/1227 November 2012 SUN DIVISION OF EACH ORD SHARE OF £1.00 INTO 100ORD SHARES OF £0.01 EACH. 30/03/2012

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES WHATMORE

View Document

19/04/1219 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED DR VICTORIA LEE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED PETER DANIEL DONE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS JACQUELINE ANNE SIDDONS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED EMILY JOAN ISMAIL

View Document

01/06/111 June 2011 DIRECTOR APPOINTED NICOLA ANNE DONE-ORRELL

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS LEA ANNE DONE-JACKSON

View Document

03/02/113 February 2011 20/10/10 STATEMENT OF CAPITAL GBP 24

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED FRED DONE

View Document

25/10/1025 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 SECRETARY APPOINTED SIMON ISMAIL

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DARRYL MARK LEE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED SIMON ISMAIL

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 3RD FLOOR, WHITE ROSE HOUS 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

09/06/109 June 2010 ARTICLES OF ASSOCIATION

View Document

28/05/1028 May 2010 ADOPT ARTICLES 19/05/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company