AD01 |
Registered office address changed from 45 Union Road New Mills High Peak SK22 3EL to 82 Russell Street Bolton BL1 4BJ on March 15, 2024
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 29, 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 11th, February 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 2, 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 22, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 22, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 22, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 22, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/03/2008 from unit 7 hale top civic centre, wythenshawe manchester M22 5RN
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 13, 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to March 3, 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 3, 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL
filed on: 12th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL
filed on: 12th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU
filed on: 25th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU
filed on: 25th, May 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 24, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 24, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 15, 2005 New secretary appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2005 New secretary appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(16 pages)
|