AD01 |
Address change date: 2023/12/19. New Address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Previous address: 45-53 Chorley New Road Bolton BL1 4QR
filed on: 19th, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/02. New Address: 45-53 Chorley New Road Bolton BL1 4QR. Previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 2nd, January 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/30. New Address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. Previous address: Lumbrook Mill Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom
filed on: 30th, December 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, October 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 13th, August 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/07/30180.00 GBP
filed on: 13th, August 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
2019/04/18 - the day director's appointment was terminated
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 17th, December 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/30
filed on: 11th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, August 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, September 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2017/03/07 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/12/23
filed on: 31st, January 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, January 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
|
resolution |
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/01
|
capital |
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 11th, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/24
|
capital |
|