Total Documents | 97 |
---|
Total Pages | 589 |
---|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates |
---|---|
1 July 2020 | Micro company accounts made up to 30 September 2019 |
20 February 2020 | Satisfaction of charge 067081960002 in full |
19 February 2020 | Registration of charge 067081960004, created on 3 February 2020 |
4 February 2020 | Registration of charge 067081960003, created on 31 January 2020 |
4 February 2020 | Registration of charge 067081960002, created on 31 January 2020 |
27 September 2019 | Confirmation statement made on 21 September 2019 with updates |
10 June 2019 | Micro company accounts made up to 30 September 2018 |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates |
21 September 2018 | Registered office address changed from 78 Chorley New Road Bolton BL1 4BY England to 34 All Saints Street Bolton BL1 2ER on 21 September 2018 |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 |
23 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
13 January 2017 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 13 January 2017 |
13 January 2017 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 13 January 2017 |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
14 October 2015 | Register(s) moved to registered inspection location 51 Broom Way Westhoughton Bolton BL5 3TZ |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register(s) moved to registered inspection location 51 Broom Way Westhoughton Bolton BL5 3TZ |
13 October 2015 | Director's details changed for Mr Gavin Michael Chadwick on 29 April 2015 |
13 October 2015 | Director's details changed for Mr Gavin Michael Chadwick on 29 April 2015 |
13 October 2015 | Register inspection address has been changed to 51 Broom Way Westhoughton Bolton BL5 3TZ |
13 October 2015 | Register inspection address has been changed to 51 Broom Way Westhoughton Bolton BL5 3TZ |
1 September 2015 | Secretary's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015 |
1 September 2015 | Director's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015 |
1 September 2015 | Director's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015 |
1 September 2015 | Secretary's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015 |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
22 May 2014 | Registered office address changed from Victoria House 3 Chorley New Road Bolton Lancashire BL1 4QR England on 22 May 2014 |
22 May 2014 | Registered office address changed from Victoria House 3 Chorley New Road Bolton Lancashire BL1 4QR England on 22 May 2014 |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Appointment of Mr Stephen Lee Taylor-Smith as a secretary |
26 September 2013 | Termination of appointment of Lois Levey as a secretary |
26 September 2013 | Appointment of Mr Stephen Lee Taylor-Smith as a secretary |
26 September 2013 | Termination of appointment of Lois Levey as a secretary |
5 August 2013 | Registration of charge 067081960001 |
5 August 2013 | Registration of charge 067081960001 |
7 April 2013 | Total exemption full accounts made up to 30 September 2012 |
7 April 2013 | Total exemption full accounts made up to 30 September 2012 |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
15 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
4 November 2011 | Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011 |
4 November 2011 | Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011 |
4 November 2011 | Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011 |
7 September 2011 | Director's details changed for Mr Stephen Lee Smith on 7 September 2011 |
7 September 2011 | Director's details changed for Mr Stephen Lee Smith on 7 September 2011 |
7 September 2011 | Director's details changed for Mr Stephen Lee Smith on 7 September 2011 |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 |
8 November 2010 | Secretary's details changed for Lois Ann Levey on 25 September 2010 |
8 November 2010 | Secretary's details changed for Lois Ann Levey on 25 September 2010 |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
20 October 2010 | Total exemption small company accounts made up to 30 September 2009 |
20 October 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
22 October 2009 | Appointment of Paul Douglas Hilton as a director |
22 October 2009 | Appointment of Paul Douglas Hilton as a director |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
1 October 2009 | Registered office changed on 01/10/2009 from 29 church street atherton greater manchester M46 9DE |
1 October 2009 | Registered office changed on 01/10/2009 from 29 church street atherton greater manchester M46 9DE |
3 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ |
3 October 2008 | Secretary appointed lois ann levey |
3 October 2008 | Director appointed stephen lee smith |
3 October 2008 | Registered office changed on 03/10/2008 from coburg house 71 market street atherton manchester M46 0DA |
3 October 2008 | Director appointed stephen lee smith |
3 October 2008 | Director appointed gavin michael chadwick |
3 October 2008 | Director appointed gavin michael chadwick |
3 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ |
3 October 2008 | Secretary appointed lois ann levey |
3 October 2008 | Registered office changed on 03/10/2008 from coburg house 71 market street atherton manchester M46 0DA |
26 September 2008 | Appointment terminated director yomtov jacobs |
26 September 2008 | Appointment terminated director yomtov jacobs |
25 September 2008 | Incorporation |
25 September 2008 | Incorporation |