AA |
Small company accounts for the period up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 31, 2023) of a secretary
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 17, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 17, 2022) of a secretary
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
AP02 |
Appointment (date: January 7, 2019) of a member
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: June 10, 2016) of a secretary
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 10, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP. Change occurred on November 5, 2015. Company's previous address: Lynstock House Lynstock Way Lostock Bolton BL6 4SA England.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lynstock House Lynstock Way Lostock Bolton BL6 4SA. Change occurred on October 21, 2015. Company's previous address: Unit 1 Barrs Fold Road Wingates Industrial Estate West Houghton Manchester BL5 3XP.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 1, 2015) of a secretary
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 1, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to January 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Small company accounts for the period up to January 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, June 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2011
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 1 Hope Road Prestwich Manchester M25 9GX
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/01/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/11/07 from: 183 -185 north road preston lancashire PR1 1YQ
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New secretary appointed;new director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 20, 2007 New secretary appointed;new director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 183 -185 north road preston lancashire PR1 1YQ
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on November 7, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on November 7, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
288b |
On October 29, 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(6 pages)
|