AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Feb 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Feb 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Sep 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 York Street Heywood Lancashire OL10 4NR on Tue, 8th May 2018 to 74 st. Georges Road Bolton BL1 2DD
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(21 pages)
|