AD01 |
Change of registered address from C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE England on 8th February 2024 to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 15th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2 Myrtle Street Bolton BL1 3AH England on 20th November 2019 to C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th March 2017: 100.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd August 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Newspaper House 40 Churchgate Bolton BL1 1HL England on 22nd August 2017 to 2 Myrtle Street Bolton BL1 3AH
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 Queen Street Queen Street Manchester M2 5HX on 15th July 2016 to Newspaper House 40 Churchgate Bolton BL1 1HL
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 36 Chorley New Road Bolton Lancs BL1 4AP on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 11th February 2009 Appointment terminated secretary
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 11th March 2008 with complete member list
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
|
287 |
Registered office changed on 26/02/07 from: ason estates LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: ason estates LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 33 shares on 13th February 2007. Value of each share 1 £, total number of shares: 67.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 32 shares on 13th February 2007. Value of each share 1 £, total number of shares: 99.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 33 shares on 13th February 2007. Value of each share 1 £, total number of shares: 34.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 32 shares on 13th February 2007. Value of each share 1 £, total number of shares: 99.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 33 shares on 13th February 2007. Value of each share 1 £, total number of shares: 34.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 33 shares on 13th February 2007. Value of each share 1 £, total number of shares: 67.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|