(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Aug 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England at an unknown date to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom at an unknown date to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Rose Bank House Wingates Lane Westhoughton Greater Manchester BL5 3LP on Thu, 22nd Feb 2018 to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Wendy Cutcliffe 45 Chapel Road West End Southampton Hampshire SO30 3FG on Tue, 18th Oct 2016 to Rose Bank House Wingates Lane Westhoughton Greater Manchester BL5 3LP
filed on: 18th, October 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 5th Apr 2016: 2.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Mar 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 30th Dec 2009. Old Address: 8C High Street Southampton Hampshire SO14 2DH United Kingdom
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 18th Dec 2009
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 6th Nov 2009. Old Address: 8C High Street Southampton Hampshire SO14 2DH Uk
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/05/2009 from 45 chapel road west end southampton hampshire SO30 3FG
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 11th Dec 2008 Secretary appointed
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 18th Mar 2008 with complete member list
filed on: 18th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 28th Mar 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Mar 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: a mason & co LTD 2A-3A bedford place southampton hampshire SO15 2DB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: a mason & co LTD 2A-3A bedford place southampton hampshire SO15 2DB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/07 from: a mason &co secretarial LIMITED 2A/3A bedford place southampton SO15 2DB
filed on: 11th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/07 from: a mason &co secretarial LIMITED 2A/3A bedford place southampton SO15 2DB
filed on: 11th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 11th Mar 2007 New secretary appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New secretary appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 2nd Mar 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 2nd Mar 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(6 pages)
|