AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 16th, December 2022
|
accounts |
Free Download
(2 pages)
|
SH19 |
0.00 GBP is the capital in company's statement on 2022/10/20
filed on: 20th, October 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, October 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/09/22
filed on: 20th, October 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, October 2022
|
capital |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2019
|
resolution |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/01. New Address: Technology House Magnesium Way Hapton Burnley BB12 7BF. Previous address: C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/10 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1287.57 GBP is the capital in company's statement on 2016/01/06
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 18th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/10 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/01/05. New Address: C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ. Previous address: C/O C/O Micro P Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 3rd, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/10 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
1287.57 GBP is the capital in company's statement on 2014/01/06
|
capital |
|
AD01 |
Change of registered office on 2014/01/06 from Technology House Crown Road Festival Trade Park Stoke on Trent Staffordshire ST1 5NJ
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 24th, December 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2012/12/10 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 17th, January 2013
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 6th, January 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2011/12/10 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 31st, December 2010
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2010/12/10 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2009/12/10 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 24th, June 2009
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to 2008/12/10 with shareholders record
filed on: 10th, December 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2008/03/31
filed on: 10th, December 2008
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to 2008/01/08 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, November 2007
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, November 2007
|
resolution |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2007/03/31
filed on: 17th, July 2007
|
accounts |
Free Download
(27 pages)
|
363s |
Annual return up to 2007/01/11 with shareholders record
filed on: 11th, January 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2006/04/01
filed on: 6th, July 2006
|
accounts |
Free Download
(29 pages)
|
363s |
Annual return up to 2006/01/11 with shareholders record
filed on: 11th, January 2006
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2005/04/01
filed on: 18th, August 2005
|
accounts |
Free Download
(26 pages)
|
363s |
Annual return up to 2005/02/21 with shareholders record
filed on: 21st, February 2005
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 20/09/04 from: westport house federation road burslem stoke on trent staffordshire ST6 4HY
filed on: 20th, September 2004
|
address |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 15/03/04
filed on: 14th, April 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1286571 shares on 2004/03/15. Value of each share 0.001 £, total number of shares: 1287.
filed on: 14th, April 2004
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, April 2004
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2004
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 6th, April 2004
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, April 2004
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, April 2004
|
resolution |
Free Download
(41 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 31/03/05
filed on: 30th, March 2004
|
accounts |
Free Download
(1 page)
|
122 |
S-div conve 15/03/04
filed on: 30th, March 2004
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/03/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
filed on: 30th, March 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2003
|
incorporation |
Free Download
(30 pages)
|