AA |
Accounts for a small company made up to January 31, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
On October 6, 2023 new director was appointed.
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Botany Bay Canal Mill Botany Bay Chorley PR6 9AF England to Canal Mill Botany Bay Chorley PR6 9AF on March 20, 2023
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Warwick Street London W1B 5AW England to Botany Bay Canal Mill Botany Brow Chorley PR6 9AF on March 17, 2023
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Botany Bay Canal Mill Botany Brow Chorley PR6 9AF United Kingdom to Botany Bay Canal Mill Botany Bay Chorley PR6 9AF on March 17, 2023
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to January 31, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to January 31, 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to January 31, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 48 Warwick Street Warwick Street London W1B 5AW England to 48 Warwick Street London W1B 5AW on September 12, 2017
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 48 Warwick Street Warwick Street London W1B 5AW on September 12, 2017
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 073503790002, created on July 27, 2017
filed on: 2nd, August 2017
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 073503790001, created on June 2, 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to January 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 13, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 200.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: December 8, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 3, 2014 with full list of members
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 27, 2013. Old Address: 35 New Broad Street New Broad Street House London EC2M 1NH
filed on: 27th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 29, 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 3, 2013 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 11, 2012
filed on: 11th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 24, 2012 new director was appointed.
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to January 31, 2012
filed on: 23rd, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 3, 2012 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On November 17, 2011 new director was appointed.
filed on: 17th, November 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 12th, October 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2011 with full list of members
filed on: 29th, September 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 8, 2011. Old Address: Read Roper Read 11Th Floor Alberton House St Marys Parsonage Manchester M3 2WJ
filed on: 8th, June 2011
|
address |
Free Download
(1 page)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 28, 2011
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2011
filed on: 6th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 19, 2010 new director was appointed.
filed on: 19th, November 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On November 15, 2010 - new secretary appointed
filed on: 15th, November 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2012
filed on: 14th, October 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 8, 2010. Old Address: Canal Mill Botany Brow Chorley Lancs PR6 9AF United Kingdom
filed on: 8th, October 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On September 24, 2010 new director was appointed.
filed on: 24th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 31, 2010 new director was appointed.
filed on: 31st, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 20, 2010
filed on: 20th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|