AA |
Micro company accounts made up to 30th September 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2017 to 30th September 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2017. New Address: 112 Spendmore Lane Coppull Chorley PR7 5BX. Previous address: C/O Tfo Tax Llp Albion Chambers Albion Wharf 19 Albion Street Manchester M1 5LN England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 7th December 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
7th December 2016 - the day secretary's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2016. New Address: C/O Tfo Tax Llp Albion Chambers Albion Wharf 19 Albion Street Manchester M1 5LN. Previous address: Tfo Tax Peter House Oxford Street Manchester Lancs M1 5AN
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 100.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
25th January 2016 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th November 2015: 100.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
18th November 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bold advice LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th July 2014
filed on: 17th, July 2014
| resolution
|
|
AD01 |
Registered office address changed from 31 Dickens Place Wigan Lancs WN3 5HZ United Kingdom on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 21st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 1st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Marrick Close Wigan Lancs WN3 5RE United Kingdom on 13th January 2013
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(14 pages)
|