AD01 |
Change of registered address from Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ England on Mon, 16th Oct 2023 to Unit 11, the Quad 63 Gibfield Park Atherton M46 0SY
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st Apr 2022 secretary's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 100.00 GBP
filed on: 10th, June 2016
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 2.00 GBP
capital
|
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Inglestan House Brewery Lane Leigh Lancashire WN7 2RJ on Mon, 21st Sep 2015 to Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 27th Apr 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 8th Apr 2011 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 14th Dec 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Feb 2010. Old Address: C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX
filed on: 23rd, February 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/2009 from 3 abbeydale close ashton under lyne tameside lancashire OL6 9AS
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 23rd Apr 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 29th Apr 2008 with complete member list
filed on: 29th, April 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to Wed, 16th May 2007 with complete member list
filed on: 16th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 16th May 2007 with complete member list
filed on: 16th, May 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Wed, 16th May 2007
annual return
|
|
363s |
Annual return drawn up to Thu, 1st Jun 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 1st Jun 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 1st Jun 2006
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2005
| resolution
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 8th Jun 2005 with complete member list
filed on: 8th, June 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 8th Jun 2005 with complete member list
filed on: 8th, June 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Wed, 8th Jun 2005
annual return
|
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2004
filed on: 31st, January 2005
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2004
filed on: 31st, January 2005
| accounts
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Sep 2004 New director appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Sep 2004 New director appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Aug 2004 New secretary appointed
filed on: 26th, August 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Aug 2004 Secretary resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Aug 2004 New secretary appointed
filed on: 26th, August 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Aug 2004 Secretary resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 4th Aug 2004 with complete member list
filed on: 4th, August 2004
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 04/08/04
annual return
|
|
287 |
Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 4th Aug 2004 with complete member list
filed on: 4th, August 2004
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 04/08/04
annual return
|
|
287 |
Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
filed on: 30th, July 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
filed on: 30th, July 2003
| address
|
Free Download
(1 page)
|
288a |
On Wed, 30th Jul 2003 New secretary appointed
filed on: 30th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jul 2003 New secretary appointed
filed on: 30th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jul 2003 New director appointed
filed on: 30th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jul 2003 New director appointed
filed on: 30th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 16th Apr 2003 Director resigned
filed on: 16th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Apr 2003 Director resigned
filed on: 16th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Apr 2003 Secretary resigned
filed on: 16th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Apr 2003 Secretary resigned
filed on: 16th, April 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2003
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2003
| incorporation
|
Free Download
(12 pages)
|