AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2015. New Address: Unit 1 Mikar Business Park Northolt Drive Bolton BL3 6RE BL3 6RE. Previous address: 303 Valley Mill Cottonfields Bolton BL7 9DY
filed on: 22nd, September 2015
| address
|
Free Download
|
CH01 |
On Fri, 2nd Jan 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 303 Valley Mill Cottonfields Bolton BL7 9DY. Previous address: Bluebell House Brian Johnson Way Preston PR2 5PE England
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 29th May 2014. Old Address: Baker Tilly Business Services Limited Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th May 2014. Old Address: Bluebell House Brian Johnson Way Preston PR2 5PE England
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: C/O Tenon Limited Sumner House, St Thomas's Road Chorley Lancashire PR7 1HP
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jan 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Jan 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 27th Jul 2009 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On Wed, 19th Mar 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 19th Mar 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 19th Mar 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 19th Mar 2008 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jan 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd Jan 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd Jan 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Jan 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Jan 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jan 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd Jan 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jan 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, January 2008
| incorporation
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, January 2008
| incorporation
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 6-8 underwood street london N1 7JQ
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 6-8 underwood street london N1 7JQ
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ballimay LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ballimay LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(19 pages)
|