AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Jan 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Oct 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chaddock Lane Astley Manchester M28 1DL on Tue, 21st Sep 2021 to Care of R Swain and Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP
filed on: 21st, September 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Apr 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Aug 2018
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Jun 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Jun 2019: 2000.00 GBP
filed on: 27th, June 2019
| capital
|
Free Download
(5 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Haybarn Higher Green Lane Astley Manchester M29 7HQ on Mon, 21st Nov 2016 to Chaddock Lane Astley Manchester M28 1DL
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 955.00 GBP
capital
|
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on Tue, 23rd Jun 2015 to The Haybarn Higher Green Lane Astley Manchester M29 7HQ
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, June 2014
| resolution
|
|
CERTNM |
Company name changed hollins linton LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Wed, 21st Aug 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Aug 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(32 pages)
|