AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: 15-17 West Derby Village Liverpool L12 5HJ. Previous address: 55-57 Mesnes Street Wigan WN1 1QX England
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Mar 2023 - the day director's appointment was terminated
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Fri, 11th Nov 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Nov 2016 new director was appointed.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Nov 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 11th Nov 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 11th Nov 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 11th Nov 2016 - the day secretary's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Dec 2016. New Address: 55-57 Mesnes Street Wigan WN1 1QX. Previous address: The Old Courthouse 60a London Road Nottingham NG31 6HR
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(5 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 27th, September 2016
|
miscellaneous |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Feb 2016 new director was appointed.
filed on: 8th, July 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 8th Jun 2016
filed on: 8th, July 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 8th Jul 2016. New Address: The Old Courthouse 60a London Road Nottingham NG31 6HR. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 8th, July 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 14th May 2014 - the day secretary's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 100.00 GBP
|
capital |
|
TM01 |
Fri, 20th Dec 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, September 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(9 pages)
|
AP01 |
On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed northwood lettings (bolton) LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 5th Mar 2013 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 29th Mar 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Mar 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 8th Apr 2009 with shareholders record
filed on: 8th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 18/11/2008 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/05/2008
filed on: 10th, June 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 29th Apr 2008 Director appointed
filed on: 29th, April 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 4th Apr 2008 with shareholders record
filed on: 4th, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/11/07 from: st andrews house, 4400 parkway whiteley hampshire PO15 7FJ
filed on: 23rd, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/07 from: st andrews house, 4400 parkway whiteley hampshire PO15 7FJ
filed on: 23rd, November 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed innovation lettings LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed innovation lettings LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Thu, 19th Apr 2007 New secretary appointed
filed on: 19th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Thu, 29th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 29th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Thu, 19th Apr 2007 New secretary appointed
filed on: 19th, April 2007
|
officers |
Free Download
(2 pages)
|
MISC |
Form 325
filed on: 12th, April 2007
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Form 325
filed on: 12th, April 2007
|
miscellaneous |
Free Download
(1 page)
|
288b |
On Wed, 11th Apr 2007 Director resigned
filed on: 11th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 11th Apr 2007 Director resigned
filed on: 11th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 11th Apr 2007 Secretary resigned
filed on: 11th, April 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On Wed, 11th Apr 2007 Secretary resigned
filed on: 11th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2007
|
incorporation |
Free Download
(20 pages)
|