AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-05
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-06-05
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-06-05
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-06-05
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 53N bowland LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom on 2013-06-21
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 2012-05-28
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-20 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 3rd, January 2012
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2011-03-07: 100.00 GBP
filed on: 3rd, January 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2012
| capital
|
Free Download
(2 pages)
|
CH03 |
On 2011-03-25 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-20 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 53N V4 LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 22nd, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-19 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-19 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 2010-05-13
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-20 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-21
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|