AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Martins Court Hindley Wigan WN2 4AZ. Change occurred on Friday 25th May 2018. Company's previous address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG. Change occurred on Wednesday 12th August 2015. Company's previous address: Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ. Change occurred on Wednesday 22nd July 2015. Company's previous address: 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th December 2012 from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th December 2012
capital
|
|
AD01 |
Change of registered office on Wednesday 5th December 2012 from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th March 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st April 2009 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from 69 pimlico road clitheroe lancashire BB7 2AH
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 30th May 2008 - Annual return with full member list
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(7 pages)
|
363(353) |
Director's particulars changed; Location of register of members address changed
annual return
|
|
88(2)R |
Alloted 99 shares on Friday 10th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 10th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 16th March 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th March 2006 New secretary appointed;new director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th March 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th March 2006 New secretary appointed;new director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 10th March 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 10th March 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 10th March 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|