AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 5th, April 2024
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on February 8, 2024
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2024 new director was appointed.
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 5, 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 9, 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2021 new director was appointed.
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2021
filed on: 5th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 11, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 18, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2021
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 30, 2020 new director was appointed.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on November 17, 2020
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On June 23, 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 1, 2018
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU England to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on May 14, 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On December 8, 2017 - new secretary appointed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on June 1, 2017
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2017
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 7, 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O P J Livesey Group Limited Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF to 31 Greek Street Stockport SK3 8AX on August 12, 2016
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 28, 2015, no shareholders list
filed on: 4th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(2 pages)
|
AP04 |
On June 1, 2015 - new secretary appointed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 28, 2014, no shareholders list
filed on: 15th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 28, 2013, no shareholders list
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 28, 2012, no shareholders list
filed on: 21st, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 29th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2011, no shareholders list
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, June 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 28, 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 28, 2010 secretary's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2010, no shareholders list
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 28, 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, August 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2009, no shareholders list
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to December 23, 2008
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 14th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to December 13, 2007
filed on: 13th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to December 13, 2007
filed on: 13th, December 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/07 from: c/o pj livesey group LTD ashburton park ashburton road west trafford park manchester M17 1AF
filed on: 26th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: c/o pj livesey group LTD ashburton park ashburton road west trafford park manchester M17 1AF
filed on: 26th, January 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 26th, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 26th, January 2007
|
accounts |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(6 pages)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
288a |
On January 12, 2007 New secretary appointed;new director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(7 pages)
|
288a |
On January 12, 2007 New secretary appointed;new director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(7 pages)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(6 pages)
|
288b |
On January 12, 2007 Director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned;director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned;director resigned
filed on: 12th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
287 |
Registered office changed on 12/01/07 from: ashburton park ashburton road west trafford park manchester M17 1AF
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: ashburton park ashburton road west trafford park manchester M17 1AF
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 12, 2007 New director appointed
filed on: 12th, January 2007
|
officers |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2006
|
incorporation |
Free Download
(20 pages)
|