AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 17th Jan 2023
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016, no shareholders list
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Aug 2015. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Falcon Court 490a Halliwell Road Bolton BL1 8AN
filed on: 6th, August 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 31st Jul 2014
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 31st Jul 2015 - the day secretary's appointment was terminated
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Falcon Court 490a Halliwell Road Bolton BL1 8AN England
filed on: 6th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015, no shareholders list
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Falcon Court 490a Halliwell Road Bolton BL1 8AN. Previous address: 318 Temple Drive Bolton BL1 3LS United Kingdom
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Jan 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jan 2015 - the day secretary's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: Falcon Court 490a Halliwell Road Bolton BL1 8AN. Previous address: 39 Abernethy Court Horwich Bolton Lancashire BL6 6FY
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2014 to Mon, 31st Mar 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jan 2014, no shareholders list
filed on: 25th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 25th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Jan 2013, no shareholders list
filed on: 16th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jan 2012, no shareholders list
filed on: 1st, February 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Sun, 15th Jan 2012 secretary's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 15th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 21st, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jan 2011, no shareholders list
filed on: 25th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2010, no shareholders list
filed on: 17th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, February 2010
|
address |
Free Download
(1 page)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/2009 from 29 abernethy court horwich bolton BL6 6FY
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On Mon, 9th Feb 2009 Director and secretary appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2009
|
incorporation |
Free Download
(22 pages)
|
288b |
On Fri, 16th Jan 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|