AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th April 2021
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Tuesday 5th April 2022.
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 71 Market Street Atherton Manchester M46 0DA. Change occurred on Tuesday 10th January 2017. Company's previous address: 14 Burndale Drive Sunny Bank Bury Lancashire BL9 8EN.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, February 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Burndale Drive Sunny Bank Bury Lancashire BL9 8EN. Change occurred on Wednesday 21st January 2015. Company's previous address: Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England.
filed on: 21st, January 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN. Change occurred on Friday 2nd January 2015. Company's previous address: Coburg House 71 Market Street Atherton Manchester M46 0DA.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th November 2013
capital
|
|
AAMD |
Amended accounts for the period to Thursday 5th April 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 15th February 2010 from 14 Burndale Drive Sunnybank Bury Lancashire BL9 8EN
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2009
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 29th June 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 5th April 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Friday 21st December 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 21st December 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2006
filed on: 24th, January 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2006
filed on: 24th, January 2007
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Monday 21st November 2005 - Annual return with full member list
filed on: 21st, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Monday 21st November 2005 - Annual return with full member list
filed on: 21st, November 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On Monday 21st February 2005 New director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st February 2005 New director appointed
filed on: 21st, February 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 29th November 2004. Value of each share 1 £, total number of shares: 100.
filed on: 10th, February 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 05/04/06
filed on: 10th, February 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 05/04/06
filed on: 10th, February 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/05 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA
filed on: 10th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/05 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA
filed on: 10th, February 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 29th November 2004. Value of each share 1 £, total number of shares: 100.
filed on: 10th, February 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 19th November 2004 Secretary resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th November 2004 Director resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th November 2004 Director resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th November 2004 Secretary resigned
filed on: 19th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2004
| incorporation
|
Free Download
(9 pages)
|