CS01 |
Confirmation statement with updates Tuesday 29th August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit C2 Trident Business Park Risley Warrington WA3 6BX. Change occurred on Tuesday 31st August 2021. Company's previous address: Regent House Folds Road Bolton BL1 2RZ England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Regent House Folds Road Bolton BL1 2RZ. Change occurred on Friday 27th August 2021. Company's previous address: 32-36 Chorley New Road Bolton BL1 4AP.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 26th April 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077627870001, created on Tuesday 25th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(15 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 18th February 2016
capital
|
|
AD01 |
New registered office address 32-36 Chorley New Road Bolton BL1 4AP. Change occurred on Thursday 18th February 2016. Company's previous address: Unit 8 Trinity Court Birchwood Warrington Cheshire WA3 6QT.
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, February 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th September 2013
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th September 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(7 pages)
|