TM01 |
Director's appointment was terminated on Sunday 31st December 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th September 2023, originally was Sunday 31st March 2024.
filed on: 2nd, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 26th March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address 27 Fleet Street Birmingham B3 1JP. Change occurred on Friday 14th July 2023. Company's previous address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 18th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 18th June 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th June 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th June 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 18th June 2023) of a secretary
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 18th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 18th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 18th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 18th June 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 18th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 18th June 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 27th March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Sunday 28th March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to Sunday 29th March 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 1st August 20181008.37 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
1758.37 GBP is the capital in company's statement on Wednesday 1st August 2018
filed on: 14th, August 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2018
| resolution
|
Free Download
(46 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 25th March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Tuesday 24th October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1727.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AD02 |
New sail address 1st Floor St Georges House St Georges Road Bolton BL1 2DD. Change occurred at an unknown date. Company's previous address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD England.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor St Georges House St Georges Road Bolton BL1 2DD. Change occurred on Tuesday 17th November 2015. Company's previous address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 29th September 20151727.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st June 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st June 2015) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD. Change occurred on Friday 8th May 2015. Company's previous address: 2nd Floor St Georges House St. Georges Road Bolton BL1 2EN.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD. Change occurred at an unknown date. Company's previous address: 2nd Floor St Georges House St. Georges Road Bolton BL1 2EN England.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(27 pages)
|
CH03 |
On Saturday 1st February 2014 secretary's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(26 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 4Th Floor Huntingdon House Princess Street Bolton BL1 1EJ United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 20th May 2013 from 4Th Floor Huntingdon House Princess Street Bolton Lancashire BL1 1EJ United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(9 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, September 2011
| resolution
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Monday 4th April 2011.
filed on: 4th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, March 2011
| resolution
|
Free Download
(51 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 17th March 2011
filed on: 29th, March 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 17th March 2011
filed on: 29th, March 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th March 2011.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oval (2237) LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 28th February 2012
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(37 pages)
|