AA |
Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 13th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
23rd March 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 30th June 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st January 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2016, no shareholders list
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
1st January 2016 - the day secretary's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2016. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Falcon Court 490a Halliwell Road Bolton BL1 8AN
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
31st December 2014 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2015, no shareholders list
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Clearwater Estate Company 510 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2014, no shareholders list
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th February 2013, no shareholders list
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Burton Court Burton Close Darwen Lancashire BB3 2US on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th February 2012, no shareholders list
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd September 2011 - the day director's appointment was terminated
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2nd September 2011 - the day secretary's appointment was terminated
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 12th August 2011
filed on: 12th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2011, no shareholders list
filed on: 11th, February 2011
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 11th February 2011
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th February 2010, no shareholders list
filed on: 24th, February 2010
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd November 2009 secretary's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 27th July 2009 Appointment terminated director and secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th July 2009 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On 30th July 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd June 2008 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 13th March 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return up to 13th March 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(4 pages)
|
288b |
On 27th March 2006 Secretary resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2006 New secretary appointed;new director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2006 Director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2006 New secretary appointed;new director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2006 Secretary resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2006 Director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2006 New director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2006 New director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/03/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(26 pages)
|