(AD01) Change of registered address from Bank Chambers 93 Lapwing Lane Manchester M20 6UR on Tue, 4th Jul 2023 to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 014 Adamson House Towers Business Park Manchester M20 2YY England on Thu, 12th Dec 2019 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regency House 45-51 Chorley New Road Bolton BL1 4QR on Wed, 30th Oct 2019 to Office 014 Adamson House Towers Business Park Manchester M20 2YY
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Apr 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 25th Mar 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 11th Nov 2010. Old Address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 8th Jun 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Apr 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 20th May 2010. Old Address: 87 Folly Lane Swinton Manchester M27 0DB
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 6th May 2008 with complete member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 23rd May 2007 with complete member list
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 23rd May 2007 with complete member list
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/08/06
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/08/06
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 7th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, November 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(14 pages)
|