AD01 |
Change of registered address from 52 Pall Mall Chorley Lancashire PR7 2LE United Kingdom on Mon, 28th Nov 2022 to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 28th, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Apr 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 28th Apr 2022, company appointed a new person to the position of a secretary
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Aug 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Sat, 28th Aug 2021 from Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, October 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 27th Aug 2020 - 1000.00 GBP
filed on: 11th, September 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, August 2020
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2020
| capital
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Unit 6 Charnley Fold Industrial Estate, School Lane Bamber Bridge Preston PR5 6PS on Thu, 31st May 2018 to 52 Pall Mall Chorley Lancashire PR7 2LE
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Jul 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sun, 26th Jun 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 16th Jan 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Sat, 16th Jan 2016, company appointed a new person to the position of a secretary
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1191.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1191.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF on Fri, 20th Mar 2015 to Unit 6 Charnley Fold Industrial Estate, School Lane Bamber Bridge Preston PR5 6PS
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 6th Oct 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 28th Jun 2013. Old Address: 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(15 pages)
|