CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-11
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-01
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064706440001, created on 2015-03-19
filed on: 23rd, March 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Old School House 92-94 Chorley Road Westhoughton Bolton Lancashire BL5 3PL on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-06-04 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-06-04 secretary's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-02-23 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2010-01-31 to 2010-03-31
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-04-17 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-14 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-27 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-27 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-08 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: the old school lane 92-94 chorley road westhoughton bolton BL5 3PL
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-02-05 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|