CH01 |
Director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hanleys Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 25 Forster Avenue Weaverham Northwich Cheshire CW8 3BJ on Wednesday 27th September 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
162.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
TM01 |
Director appointment termination date: Monday 24th February 2014
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
162.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th April 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 14th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 13th July 2012 from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 13th July 2012 from Unit 1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 17th January 2012 from Unit B6 Bolton Enterprise Centre Washington Street Bolton BL3 5EY United Kingdom
filed on: 17th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
SH01 |
139.00 GBP is the capital in company's statement on Tuesday 22nd December 2009
filed on: 25th, August 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from Unit B1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 14th April 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 22nd July 2010 from Unit 35 Wingates Industrial Park Westhoughton Bolton BL5 3XU
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th April 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 2nd September 2009 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd September 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 15th May 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 13th May 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 28/11/2008 from unit B2 bolton enterprise centre washington street bolton lancs BL3 5EY
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 12th November 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/10/07 from: 45 redwood westhoughton bolton BL5 2RU
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: 45 redwood westhoughton bolton BL5 2RU
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 10th May 2007
filed on: 10th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 10th May 2007
filed on: 10th, May 2007
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to Wednesday 10th May 2006
filed on: 10th, May 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Wednesday 10th May 2006
filed on: 10th, May 2006
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 28/12/05 from: B13 moss industrial estate st helens road leigh lancashire WN7 3PT
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Friday 16th December 2005. Value of each share 1 £, total number of shares: 101.
filed on: 28th, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Friday 16th December 2005. Value of each share 1 £, total number of shares: 101.
filed on: 28th, December 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/05 from: B13 moss industrial estate st helens road leigh lancashire WN7 3PT
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 26th May 2005 Director resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 26th May 2005 Director resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th April 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th April 2005 New secretary appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th April 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th April 2005 New secretary appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th April 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th April 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd April 2005 Secretary resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd April 2005 Director resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 22nd April 2005 Secretary resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Thursday 14th April 2005. Value of each share 1 £, total number of shares: 3.
filed on: 22nd, April 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Thursday 14th April 2005. Value of each share 1 £, total number of shares: 3.
filed on: 22nd, April 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 22nd April 2005 Director resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2005
| incorporation
|
Free Download
(12 pages)
|