CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 11, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59-61 Market Street Market Street Heywood Lancashire OL10 1HZ to Europa House Barcroft Street Bury Lancashire BL9 5BT on June 9, 2015
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 31, 2013
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 11, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to August 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 11, 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 24, 2013. Old Address: 158 Rochdale Road Firgrove Milnrow Greater Manchester Lancsahire OL16 3BU England
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: Blue Pit Mill Business Centre Queensway Castleton Lancashire OL122PG England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|