(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Sun, 21st May 2023. New Address: The Old Vicarage Valley End Chobham Woking GU24 8TB. Previous address: Unit 4.01 the Boatshed 22 Exchange Quay Manchester M5 3EQ England
filed on: 21st, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: Fri, 31st May 2019. New Address: Unit 4.01 the Boatshed 22 Exchange Quay Manchester M5 3EQ. Previous address: Cuthbert Business Centre 877 Ashton Old Road Manchester M11 2NA
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Wed, 18th Apr 2018 - the day secretary's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 18th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Apr 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 18th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 18th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 25th Mar 2014
filed on: 3rd, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, April 2014
| resolution
|
Free Download
(30 pages)
|
(CH03) On Fri, 14th Feb 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 19th Feb 2014. Old Address: 37 Zetland Road, Chorlton Manchester Greater Manchester M21 8TJ
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 15th Mar 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 17th Apr 2008 with shareholders record
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 2nd May 2007 with shareholders record
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 2nd May 2007 with shareholders record
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 5th, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 5th, May 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bike right north west LIMITEDcertificate issued on 27/04/06
filed on: 27th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bike right north west LIMITEDcertificate issued on 27/04/06
filed on: 27th, April 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(13 pages)
|