AD01 |
New registered office address 452 Darwen Road Bromley Cross Bolton BL7 9HZ. Change occurred on July 17, 2023. Company's previous address: 44 Higher Bridge Street Bolton BL1 2HA.
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On September 19, 2017 secretary's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 12, 2017 new director was appointed.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 16, 2015) of a secretary
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Higher Bridge Street Bolton BL1 2HA. Change occurred on February 18, 2015. Company's previous address: Holmewood Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AT.
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, April 2014
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 12th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 13th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 12th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2010
filed on: 12th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 12th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 12th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to September 17, 2009 - Annual return with full member list
filed on: 17th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 6th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 29th, May 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to September 24, 2007 - Annual return with full member list
filed on: 24th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 24, 2007 - Annual return with full member list
filed on: 24th, September 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 25th, June 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 25th, June 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 30th, June 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 30th, June 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to September 23, 2005 - Annual return with full member list
filed on: 23rd, September 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 23, 2005 - Annual return with full member list
filed on: 23rd, September 2005
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed colin dean LIMITEDcertificate issued on 27/06/05
filed on: 27th, June 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed colin dean LIMITEDcertificate issued on 27/06/05
filed on: 27th, June 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On May 6, 2005 New director appointed
filed on: 6th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 6, 2005 New director appointed
filed on: 6th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2005 New director appointed
filed on: 15th, April 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 59 shares on March 30, 2005. Value of each share 1 £, total number of shares: 60.
filed on: 15th, April 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 59 shares on March 30, 2005. Value of each share 1 £, total number of shares: 60.
filed on: 15th, April 2005
|
capital |
Free Download
(2 pages)
|
288a |
On April 15, 2005 New director appointed
filed on: 15th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2004 New secretary appointed
filed on: 9th, September 2004
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2004 New director appointed
filed on: 9th, September 2004
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2004 New director appointed
filed on: 9th, September 2004
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2004 New secretary appointed
filed on: 9th, September 2004
|
officers |
Free Download
(2 pages)
|
288b |
On September 9, 2004 Director resigned
filed on: 9th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 9, 2004 Secretary resigned
filed on: 9th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 9, 2004 Secretary resigned
filed on: 9th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 9, 2004 Director resigned
filed on: 9th, September 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 9th, September 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 9th, September 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2004
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2004
|
incorporation |
Free Download
(31 pages)
|