AD01 |
Registered office address changed from 223 Greenmount Lane Heaton Bolton BL1 5JB England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Raikes Clough Industrial Estate Bolton Lancashire BL3 1RP England to 223 Greenmount Lane Heaton Bolton BL1 5JB on May 30, 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Raikes Clough Industrial Estate Bolton Lancashire BL3 1RP on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 9, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(8 pages)
|