AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 9th September 2022
filed on: 12th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 Chorley Old Road Bolton BL1 3AJ England on 14th May 2021 to 168 Lee Lane Horwich Bolton BL6 7AF
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 120 Bark Street Bolton Greater Manchester BL1 2AX England on 29th May 2019 to 67 Chorley Old Road Bolton BL1 3AJ
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ England on 25th July 2017 to 120 Bark Street Bolton Greater Manchester BL1 2AX
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England on 9th March 2017 to Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
AP04 |
On 1st July 2016, company appointed a new person to the position of a secretary
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX England on 26th July 2016 to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Whittington Hall Whittington Road Worcester WR5 2ZX England on 22nd July 2016 to 37 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 High Street Westerham Kent TN16 1RG on 8th February 2016 to Whittington Hall Whittington Road Worcester WR5 2ZX
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th September 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 18th, September 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2014
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2014
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th March 2014
filed on: 17th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2013
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2013
filed on: 7th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2013
filed on: 20th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st May 2012
filed on: 21st, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2012
filed on: 21st, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 25th November 2011
filed on: 25th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd July 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2009
|
incorporation |
Free Download
(19 pages)
|