AD01 |
Registered office address changed from 78 Chorley New Road C/O Barlow Andrews 78 Chorley New Road Bolton BL1 4BY England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on January 12, 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 1, 2024 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On November 30, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 53 Buxton Road Stockport Cheshire SK2 6LS to 78 Chorley New Road C/O Barlow Andrews 78 Chorley New Road Bolton BL1 4BY on April 18, 2021
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AP03 |
On May 4, 2020 - new secretary appointed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 17, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 26, 2018: 100.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On February 1, 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from February 29, 2012 to August 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 10, 2012. Old Address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 19, 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/05/2009 from c/o oakley accountancy services lt 50 abbeylea drive westhoughton bolton greater manchester BL5 3ZD
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 15, 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2008 from quadro 3RD floor ivy mill crown street failsworth manchester M35 9BD
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On March 7, 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 21, 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(3 pages)
|
288a |
On February 21, 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(3 pages)
|
288b |
On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
|
287 |
Registered office changed on 20/02/07 from: ce global LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/07 from: ce global LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
288b |
On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|