AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th February 2016. New Address: C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH. Previous address: C/O Twj Partnership Llp 1a the Moorings Dane Road Ind Est Sale Cheshire M33 7BP
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 80.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed agnellino drinks LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2nd July 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sl premier consultancy LTDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 27th January 2012
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th July 2011 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed puresport eu LTDcertificate issued on 06/04/11
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th February 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed little pleasures LIMITEDcertificate issued on 16/05/09
filed on: 15th, May 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 20 bridgeman terrace wigan lancs WN1 1TD
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 11th February 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 11th February 2009 Appointment terminated director
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2008
filed on: 5th, April 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 9th March 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 9th March 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 20th, October 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 20th, October 2006
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed douglas valley consultants (2005 ) LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed douglas valley consultants (2005 ) LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On 8th June 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 8th June 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 8th June 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th June 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 8th June 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 8th June 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 8th June 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th June 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 79 shares on 23rd May 2006. Value of each share 1 £, total number of shares: 80.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 79 shares on 23rd May 2006. Value of each share 1 £, total number of shares: 80.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
363s |
Annual return up to 24th February 2006 with shareholders record
filed on: 24th, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 24th February 2006 with shareholders record
filed on: 24th, February 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
24th February 2006 Annual return (Director's particulars changed)
annual return
|
|
NEWINC |
Incorporation
filed on: 18th, February 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2005
| incorporation
|
Free Download
(10 pages)
|