AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Cambria Square Bolton BL3 4DF England to 99 Crescent Road Bolton BL3 2JS on December 12, 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 5, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit No 7 Carter Street Bolton BL3 2HG England to 9 Cambria Square Bolton BL3 4DF on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Westbourne Avenue Bolton BL3 2JY England to Unit No 7 Carter Street Bolton BL3 2HG on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nuit No 7 Carter Street Bolton BL3 2HG England to Unit No 7 Carter Street Bolton BL3 2HG on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Beresford Avenue Bolton BL3 5QD to 77 Westbourne Avenue Bolton BL3 2JY on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 3, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 6, 2012. Old Address: 5 Weber Drive Bolton Lancashire BL3 6JS England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2009
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|