AP01 |
New director was appointed on 10th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 11 Riverside Business Park Bolton Lancashire BL1 8TU England on 17th October 2019 to Johnson House Watts Street Chadderton Oldham OL9 9LQ
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2019: 411.00 GBP
filed on: 2nd, August 2019
| capital
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 31st July 2019, company appointed a new person to the position of a secretary
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th March 2018 secretary's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Ash Royd Farm, Royd Road Meltham Holmfirth HD9 4BG on 15th March 2018 to Unit 11 Riverside Business Park Bolton Lancashire BL1 8TU
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, October 2017
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2014: 100.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 1st, May 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2011
filed on: 5th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2009
filed on: 14th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 30th March 2009 Appointment terminated secretary
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 30th March 2009 Secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 25th September 2007 with complete member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/07 from: 7 stamford square ashton under lyne lancashire OL6 6QU
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 25th September 2007 with complete member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/07 from: 7 stamford square ashton under lyne lancashire OL6 6QU
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 5th July 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th July 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th July 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th July 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 31st August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 31st August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(18 pages)
|