(AA) Full accounts for the period ending 30th June 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, April 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, April 2023
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 17th December 2021: 306.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2022. New Address: 5th Floor 20 Gracechurch Street London EC3V 0BG. Previous address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 17th December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM02) 17th December 2021 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2022 to 30th June 2022
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd December 2021. New Address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA. Previous address: Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 7th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 27th August 2021: 300.00 GBP
filed on: 6th, October 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 5th, October 2021
| resolution
|
Free Download
(2 pages)
|
(CH01) On 29th May 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st August 2020
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd October 2018 secretary's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st March 2018. New Address: Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ. Previous address: Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th March 2018. New Address: Waters Meeting House Waters Meeting Road Bolton BL1 8HQ. Previous address: C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st November 2017. New Address: C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX. Previous address: C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st November 2017. New Address: C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX. Previous address: C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st November 2017. New Address: C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX. Previous address: C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2017. New Address: C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF. Previous address: C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2009
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On 30th December 2016 secretary's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th July 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 8th August 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th July 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 1st October 2013: 300 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 31st October 2011: 300.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th July 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st August 2010: 110.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Central Avenue Farnworth Bolton Lancashire BL4 0BA on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On 24th July 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th July 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th April 2010: 110.00 GBP
filed on: 8th, September 2010
| capital
|
Free Download
(3 pages)
|
(TM02) 7th September 2010 - the day secretary's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2010 - the day director's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th April 2010: 110.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(4 pages)
|
(288a) On 3rd August 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2009
| incorporation
|
Free Download
(11 pages)
|