CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-11-24 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-23
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-23
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-23
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 62-64 Chorley New Road Bolton BL1 4BY. Change occurred on 2023-11-23. Company's previous address: 8 Field Drive Crawley Down West Sussex RH10 4AE.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023-11-23 secretary's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-11-23 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-03
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-12-31 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-16
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Field Drive Crawley Down West Sussex RH10 4AE. Change occurred on 2014-09-01. Company's previous address: C/O Hill Eckersley & Co Limited 62 Chorley New Road Bolton Lancashire BL1 4BY.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-07 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-08-07 secretary's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-03-07 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-12-13 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, October 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2012
| capital
|
Free Download
(2 pages)
|
CH03 |
On 2012-09-14 secretary's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-09-13) of a secretary
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 418 Victory Hill Winterthur Way Basingstoke RG21 7UN England on 2012-08-16
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-02
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-01-30 secretary's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-01-30 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Albion Grove Sale Cheshire M33 7TJ England on 2011-05-23
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-05-20) of a secretary
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(7 pages)
|