AA |
Micro company accounts made up to 28th February 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th June 2021: 104.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th June 2018
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Sonning Drive Bolton Greater Manchester BL3 3RA on 11th June 2018 to 7 Hollow Field Norden Rochdale Lancashire OL11 5NY
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 102.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 12th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2nd June 2014
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, March 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 102.00 GBP
filed on: 6th, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st February 2013: 100.00 GBP
filed on: 27th, February 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
On 27th February 2013, company appointed a new person to the position of a secretary
filed on: 27th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|