AD01 |
Registered office address changed from 1st Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Thursday 18th August 2016
filed on: 18th, August 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st January 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St. Georges Road Bolton BL1 2DD on Monday 3rd August 2015
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AP03 |
On Monday 1st June 2015 - new secretary appointed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st June 2015
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on Wednesday 3rd December 2014
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st January 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2014
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
On Thursday 17th October 2013 - new secretary appointed
filed on: 17th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 17th October 2013
filed on: 17th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th October 2013 from Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th October 2013
filed on: 17th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, September 2013
|
resolution |
Free Download
(37 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 17th September 2013 - new secretary appointed
filed on: 17th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2013
filed on: 3rd, September 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 27th January 2012 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th January 2012 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th January 2012 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 4th January 2013 secretary's details were changed
filed on: 4th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st January 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered office on Monday 8th October 2012 from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF
filed on: 8th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on Tuesday 22nd November 2011
filed on: 19th, December 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, December 2011
|
resolution |
Free Download
(29 pages)
|
AA |
Accounts for a small company made up to Monday 31st January 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(10 pages)
|
AP03 |
On Wednesday 11th May 2011 - new secretary appointed
filed on: 11th, May 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th May 2011
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 28th, January 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 6th, August 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 11th, August 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 28th, November 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 18th July 2008
filed on: 18th, July 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/01/07
filed on: 11th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/07/07
filed on: 9th, August 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: c/o vaghela (services) 145 granville street birmingham west midlands B1 1SB
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Friday 9th February 2007
filed on: 9th, February 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 29th, January 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 30th March 2006
filed on: 30th, March 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2005
filed on: 22nd, July 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 9th February 2005
filed on: 9th, February 2005
|
annual return |
Free Download
(7 pages)
|
288a |
On Wednesday 3rd November 2004 New director appointed
filed on: 3rd, November 2004
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 109900 shares on Thursday 1st April 2004. Value of each share 1 £, total number of shares: 110000.
filed on: 20th, April 2004
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/03/04
filed on: 31st, March 2004
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 31st, March 2004
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2004
|
resolution |
Free Download
(13 pages)
|
288a |
On Saturday 14th February 2004 New secretary appointed
filed on: 14th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 14th February 2004 New director appointed
filed on: 14th, February 2004
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 26th January 2004. Value of each share 1 £, total number of shares: 100.
filed on: 11th, February 2004
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/02/04 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 11th, February 2004
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 11th February 2004 Director resigned
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 11th February 2004 Secretary resigned
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2004
|
incorporation |
Free Download
(14 pages)
|