AD01 |
Address change date: Mon, 25th Nov 2019. New Address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. Previous address: Old Bank Chambers 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA
filed on: 25th, November 2019
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 27th Feb 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2019
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, March 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2018
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, September 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Thu, 20th Sep 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, December 2017
|
resolution |
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 11th Dec 2017: 10001.00 GBP
filed on: 15th, December 2017
|
capital |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 27th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 27th Feb 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 27th Feb 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 1.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Thu, 27th Feb 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(8 pages)
|
MISC |
Auditors resignation
filed on: 4th, November 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 28th Feb 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Fri, 2nd May 2014 new director was appointed.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, February 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 29th Feb 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, January 2013
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Feb 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 28th Feb 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 18th, May 2011
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 18th, May 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2011
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 3rd, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 7th Sep 2010. Old Address: C/O 3Rd Floor Castlefield House Liverpool Road Manchester M3 4SB United Kingdom
filed on: 7th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 6th Sep 2010. Old Address: Steam Packet House 76 Cross Street Manchester M2 4JU England
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 31st Aug 2010 - the day director's appointment was terminated
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|