(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067111460001, created on Friday 3rd March 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Saturday 31st December 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st October 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX England to 5 James Nasmyth Way Eccles Manchester M30 0SF on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 25th February 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th February 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Saturday 30th April 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th April 2023. Originally it was Friday 31st March 2023
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th April 2022.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th April 2022.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 5 Frecheville Court Bury Lancashire BL9 0UF United Kingdom to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on Friday 4th June 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on Thursday 28th February 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-2 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UF to 5 Frecheville Court Bury Lancashire BL9 0UF on Friday 29th June 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, October 2017
| resolution
|
Free Download
(25 pages)
|
(CH01) On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 1-2 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UF on Thursday 2nd July 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th September 2008
filed on: 3rd, December 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 30th September 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
(AD01) Change of registered office on Tuesday 22nd October 2013 from C/O C/O Positive Practice Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 9th October 2012 from C/O Taxassist Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th December 2011.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 30th September 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th September 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from Unit 15 Colne Commercial Centre Exchange Street Colne BB8 0SQ
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th September 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2010. Originally it was Wednesday 30th September 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, September 2008
| incorporation
|
Free Download
(14 pages)
|