AD01 |
New registered office address Unit 114 Golborne Enterprise Park Golborne Warrington WA3 3GR. Change occurred on Thursday 22nd February 2024. Company's previous address: Flat 3 Lychgate Court Stephens St Bolton Lancs BL2 5DW England.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 29th January 2023 director's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 3 Lychgate Court Stephens St Bolton Lancs BL2 5DW. Change occurred on Friday 30th January 2015. Company's previous address: Flat 3 Lychgate Court Stephens St Breightmet Bolton Lancs BL2 5DW.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Lychgate Court Stephens St Breightmet Bolton Lancs BL2 5DW. Change occurred on Thursday 29th January 2015. Company's previous address: Flat 2 Lychgate Court 80 Stephens Street Breightmet Bolton Lancashire BL2 5DW.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 2nd December 2014) of a secretary
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st December 2014
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 2nd, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Sunday 2nd February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 18th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 21st February 2010 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st February 2010 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 9th May 2008 - Annual return with full member list
filed on: 9th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 29th April 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 16th January 2008 Secretary resigned;director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2008 Secretary resigned;director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: flat 5 lychgate court stephens street breightmet bolton lancashire BL2 5DW
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: flat 5 lychgate court stephens street breightmet bolton lancashire BL2 5DW
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 4th January 2008 Secretary resigned;director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 4th January 2008 Secretary resigned;director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 3 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 5.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 5.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
363s |
Period up to Friday 29th September 2006 - Annual return with full member list
filed on: 29th, September 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Friday 29th September 2006 - Annual return with full member list
filed on: 29th, September 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to Friday 29th September 2006 (Secretary's particulars changed)
annual return
|
|
363s |
Period up to Friday 10th March 2006 - Annual return with full member list
filed on: 10th, March 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Friday 10th March 2006 - Annual return with full member list
filed on: 10th, March 2006
| annual return
|
Free Download
(8 pages)
|
288b |
On Wednesday 2nd February 2005 Secretary resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 2nd February 2005 Secretary resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2005
| incorporation
|
Free Download
(21 pages)
|