AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 15th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st March 2018 director's details were changed
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 821 Chorley Old Road Bolton BL1 5SL. Change occurred on Wednesday 1st June 2016. Company's previous address: Holly Lodge Finningham Road Old Newton Stowmarket Suffolk IP14 4EU.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084373890005
filed on: 20th, June 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084373890004
filed on: 20th, June 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 084373890003
filed on: 15th, June 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 084373890001
filed on: 10th, June 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084373890002
filed on: 10th, June 2013
| mortgage
|
Free Download
(30 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from Tg Associates Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
SH01 |
67.00 GBP is the capital in company's statement on Friday 8th March 2013
filed on: 11th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th March 2013.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|