CS01 |
Confirmation statement with no updates 2023/12/04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/29
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/04
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/29
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/04
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/29
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/04
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/09/29
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/26
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32-36 Chorley New Road Bolton BL1 4AP on 2020/02/27 to The Old Marlbrook Quarry Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1NY
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/26
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/02/26
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/29
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/29
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/12/04
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/27
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/01
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/03/01
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/01
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/29
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/29
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/09 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/07/02
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/04
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 16th, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015/07/02 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/02 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 the Strand Horwich Bolton BL6 6DB on 2015/07/16 to 32-36 Chorley New Road Bolton BL1 4AP
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/28
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/28
filed on: 21st, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2013/10/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/10/05 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/28
filed on: 5th, October 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/10/05 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/05 from 11B Westhoughton Ind Est James Street Westhoughton Bolton BL5 3QR England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/28
filed on: 3rd, October 2011
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(26 pages)
|