(AA) Dormant company accounts made up to April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Regent Park Golf Course Links Road Lostock Bolton BL6 4AF. Change occurred on December 16, 2022. Company's previous address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 29, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 29, 2021 secretary's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 29, 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Change occurred on October 29, 2021. Company's previous address: Ashberry House 41 New Hall Lane Heaton Bolton Lancs BL1 5LW.
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
(CH03) On September 1, 2014 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 28, 2009 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 25, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 18, 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/07/2008 from falcon court 490A halliwell road bolton BL1 8AN
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|