(AD01) Change of registered address from Mount Suite, Rational House 32 Winckley Square Preston PR1 3JJ on 2023/05/11 to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
filed on: 11th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 173 Laurel House 173 Chorley New Road Bolton BL1 4QZ England on 2022/07/26 to Mount Suite, Rational House 32 Winckley Square Preston PR1 3JJ
filed on: 26th, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cross Guns 354 Blackburn Road Egerton Bolton BL7 9TR England on 2022/05/20 to 173 Laurel House 173 Chorley New Road Bolton BL1 4QZ
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2022/01/30 from 2021/07/30
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/02
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ England on 2021/12/10 to Cross Guns 354 Blackburn Road Egerton Bolton BL7 9TR
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/01/02
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2015/07/31
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/08/31
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/01/02
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/07/15
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/01/02
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2016/07/30
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13a Dunscar Business Park Blackburn Road, Dunscar Bolton Lancashire BL7 9PQ on 2017/01/11 to 13 Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/10
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 7th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/03/01
filed on: 14th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/11
filed on: 14th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/03/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2014/03/31.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/03/31
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/11
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 7th, June 2013
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 2012/07/31 from 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/11
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to 2011/03/31
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/02/28
filed on: 27th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/11
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2010/04/01
filed on: 9th, September 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2011/04/05
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 2011/04/05, company appointed a new person to the position of a secretary
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/11
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/02/18 from 83 High Street Turton Bolton BL7 0EW United Kingdom
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/10/25.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 26th, April 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/04.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/03/03, company appointed a new person to the position of a secretary
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/03/02
filed on: 2nd, March 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 2009/12/11
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|