CS01 |
Confirmation statement with updates 2023/09/28
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/28
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2021/09/28
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/28
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/28
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2019/05/30
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/30
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/28
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 2018/10/08 to 27-28 Eastcastle Street London W1W 8DH
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/28
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/28
filed on: 6th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/09/30
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/28
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/28
filed on: 1st, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/01
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/28
filed on: 9th, November 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|