AD01 |
Registered office address changed from PO Box 4385 06144113 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15
filed on: 15th, March 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-03
filed on: 3rd, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mercury House 10 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-03-02
filed on: 2nd, March 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from 2017-12-31 to 2018-06-30
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-07 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-07 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jupiter House Roebuck Lane Sale Cheshire M33 7SY on 2014-06-12
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-07 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-28: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-07 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-03-07 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-10-14 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Egate House St Georges Road Bolton BL1 2BY United Kingdom on 2011-08-31
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jupiter House 21 Roebuck Lane Sale Cheshire M33 7SY United Kingdom on 2011-08-31
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-07 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-07 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-07 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-03-07 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Egate House 103 St. Georges Road Bolton BL1 2BY United Kingdom on 2009-11-01
filed on: 1st, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2009-03-31 to 2008-12-31
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-03-30
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-12-29 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 18th, December 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/12/2008 from cpi house, stretford motorway estate, trafford park manchester M32 0ZH
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-12
filed on: 12th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-09 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-09 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: cpi house stretford motorway estate manchester M32 0ZH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: cpi house stretford motorway estate manchester M32 0ZH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-11-19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-06 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-06 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New secretary appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-03 Secretary resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New secretary appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-03 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-03 Secretary resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-03 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/07 from: 101 st georges road bolton lancs BL1 2BY
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/07 from: 101 st georges road bolton lancs BL1 2BY
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(18 pages)
|