AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th March 2018 to Wednesday 28th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 20th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 7th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 1st October 2012 from 26 Stanley Avenue Stockton Heath Warrington Cheshire WA4 2DY
filed on: 1st, October 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 10th January 2011 secretary's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 10th January 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th November 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 10th January 2011 from Dutch Barn, Hall Lane Bold St Helens Merseyside WA9 4SJ
filed on: 10th, January 2011
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 7th November 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed flosie LIMITEDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th February 2010
filed on: 8th, February 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th November 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 7th November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 7th November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 15th January 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 10th March 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 13th December 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 13th December 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 9th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 9th, December 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2005
| incorporation
|
Free Download
(10 pages)
|