RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 7th, March 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, February 2024
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th January 2024
filed on: 30th, January 2024
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2023
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, March 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2023
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071441550002, created on 2nd March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(32 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th August 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2017. New Address: James House Unit 36 Waters Meeting Industrial Esta Britannia Way Bolton Greater Manchester BL2 2HH. Previous address: Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2nd February 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nearmore LTDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th November 2014
filed on: 25th, November 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th November 2014
filed on: 25th, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(28 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd October 2014
filed on: 23rd, October 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2nd February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2nd February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 12th March 2010: 301.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2011 to 31st January 2011
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 16th February 2010
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
16th February 2010 - the day director's appointment was terminated
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(22 pages)
|