AD01 |
New registered office address Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on Friday 5th January 2024. Company's previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR.
filed on: 5th, January 2024
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on Tuesday 26th November 2019. Company's previous address: 43 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 1DA.
filed on: 26th, November 2019
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 27th February 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 27th February 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 27th February 2016
filed on: 1st, December 2016
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 27th February 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
AA |
Full accounts data made up to Thursday 27th February 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(11 pages)
|
MISC |
Auditors resignation
filed on: 4th, November 2014
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 28th February 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 19th, February 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th February 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2012 to Monday 27th February 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th October 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Tuesday 28th February 2012).
filed on: 22nd, March 2012
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Sunday 31st October 2010
filed on: 21st, March 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th October 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th October 2010
filed on: 19th, October 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd September 2010.
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th June 2010.
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th June 2010 from C/O C/O Paul Bittan 28 Portman Drive Woodford Green Essex IG8 8QR United Kingdom
filed on: 25th, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th June 2010 from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom
filed on: 18th, June 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2010
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from C/O Paul Bittan 28 Portman Drive Woodford Green Essex IG8 8QR England
filed on: 20th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 30th April 2010 from Old Bank Chambers, 1St Floor 43 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 1DA United Kingdom
filed on: 30th, April 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th April 2010
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 17th February 2010 from 207 Eccles Old Road Salford M6 8HA United Kingdom
filed on: 17th, February 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2009
|
incorporation |
Free Download
(36 pages)
|