CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 31, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB. Change occurred on April 20, 2023. Company's previous address: Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 5th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 100.00 GBP
capital
|
|
CH01 |
On September 30, 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|