AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 7, 2022 secretary's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change occurred on November 30, 2022. Company's previous address: St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address St George's House 215-219 Chester Road Manchester M15 4JE. Change occurred on February 1, 2021. Company's previous address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 12, 2015 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. Change occurred on May 26, 2015. Company's previous address: Central Building Richmond Terrace Blackburn Lancashire BB1 7AP.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
CH03 |
On May 14, 2015 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/08/2008 from richmond house richmond terrace blackburn lancashire BB1 7BQ
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to July 22, 2007 - Annual return with full member list
filed on: 22nd, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 22, 2007 - Annual return with full member list
filed on: 22nd, July 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 22nd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 22nd, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On November 1, 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 1, 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed;new director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/06/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On June 20, 2006 New secretary appointed;new director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/06/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(17 pages)
|