(AA) Total exemption full accounts record for the accounting period up to Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address 272 Blackburn Road Egerton Bolton BL7 9SR. Change occurred at an unknown date. Company's previous address: 12 New Church Road Bolton BL1 5QP England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th July 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 272 the Thomas Egerton 272 Blackburn Road Bolton Lancashire BL7 9SR. Change occurred on Tuesday 21st April 2020. Company's previous address: 13 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ England.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 23rd August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ. Change occurred on Wednesday 10th August 2016. Company's previous address: 13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(CH03) On Friday 1st August 2014 secretary's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st July 2011
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st August 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 5th April 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 5th April 2011) of a secretary
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 21st February 2011 from 83 High Street, Chapeltown Turton Bolton Lancs BL7 0EW England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st August 2010
filed on: 21st, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/09/2009 from 12 new church road bolton lancs BL1 5QP england
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 24th August 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/08/2009 from 12 new church road bolton lancs BL1 5QP
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Friday 22nd May 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 6th November 2008 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/10/2008 from 2 chesterfield building westbourne place bristol avon BS8 1RU
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(363s) Period up to Thursday 4th October 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 4th October 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Monday 18th September 2006 New director appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th September 2006 New secretary appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th September 2006 New director appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 1st August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 18th September 2006 New secretary appointed
filed on: 18th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 1st August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 10th August 2006 Director resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th August 2006 Secretary resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th August 2006 Director resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th August 2006 Secretary resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2006
| incorporation
|
Free Download
(20 pages)
|