TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2023
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2023
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
31st August 2017 - the day secretary's appointment was terminated
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2017. New Address: 35 Westgate Huddersfield HD1 1PA. Previous address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th January 2016 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 84881.25 GBP
|
capital |
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th January 2015 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 84881.25 GBP
|
capital |
|
AR01 |
Annual return drawn up to 6th January 2014 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 7th January 2014: 84881.25 GBP
|
capital |
|
CH03 |
On 28th June 2013 secretary's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th January 2013 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 7th January 2011 director's details were changed
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG England on 23rd January 2012
filed on: 23rd, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th January 2012 with full list of members
filed on: 23rd, January 2012
|
annual return |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 20th December 2011
filed on: 20th, December 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, May 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th January 2011 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 6th January 2010 with full list of members
filed on: 19th, January 2010
|
annual return |
Free Download
(19 pages)
|
288c |
Director's change of particulars
filed on: 27th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 16th January 2009 with shareholders record
filed on: 16th, January 2009
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
|
annual return |
Free Download
(8 pages)
|
288b |
On 4th September 2007 Secretary resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 4th September 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 4th September 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 4th September 2007 Secretary resigned
filed on: 4th, September 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 23rd January 2007 with shareholders record
filed on: 23rd, January 2007
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return up to 23rd January 2007 with shareholders record
filed on: 23rd, January 2007
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return up to 17th January 2006 with shareholders record
filed on: 17th, January 2006
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return up to 17th January 2006 with shareholders record
filed on: 17th, January 2006
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return up to 13th January 2005 with shareholders record
filed on: 13th, January 2005
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return up to 13th January 2005 with shareholders record
filed on: 13th, January 2005
|
annual return |
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/01/05 to 31/12/04
filed on: 14th, July 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/05 to 31/12/04
filed on: 14th, July 2004
|
accounts |
Free Download
(1 page)
|
288a |
On 7th April 2004 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 7th April 2004 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, March 2004
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, March 2004
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, March 2004
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, March 2004
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, March 2004
|
resolution |
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, March 2004
|
resolution |
Free Download
|
288b |
On 18th February 2004 Secretary resigned;director resigned
filed on: 18th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On 18th February 2004 New director appointed
filed on: 18th, February 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 18th February 2004 New director appointed
filed on: 18th, February 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 18th February 2004 New director appointed
filed on: 18th, February 2004
|
officers |
Free Download
(3 pages)
|
288b |
On 18th February 2004 Director resigned
filed on: 18th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On 18th February 2004 New secretary appointed
filed on: 18th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 18th February 2004 New secretary appointed
filed on: 18th, February 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 18th February 2004 Secretary resigned;director resigned
filed on: 18th, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On 18th February 2004 Director resigned
filed on: 18th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On 18th February 2004 New director appointed
filed on: 18th, February 2004
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2004
|
incorporation |
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2004
|
incorporation |
Free Download
(40 pages)
|