AD01 |
Registered office address changed from C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lowton Business Centre Newton Road Lowton Warrington WA3 2AP England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-11-05
filed on: 5th, November 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-12
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-08
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-08
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-08
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-08
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England to Lowton Business Centre Newton Road Lowton Warrington WA3 2AP on 2020-02-07
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-12
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-01-12 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-12 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-01-12 secretary's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-01-12 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-12 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 2018-09-04
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 414 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX to Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1.00 GBP
capital
|
|
CH03 |
On 2016-01-12 secretary's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-01-12 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-12
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-04-15 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-04-15 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-04-15 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-15 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-04-15 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-15 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-15 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-15 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-04-22 Secretary appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-22 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/04/2009 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-04-16 Appointment terminated director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(19 pages)
|