AD01 |
Registered office address changed from 230 Chapel Street Chapel Street Salford M3 5LE England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on February 27, 2023
filed on: 27th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 21, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 21, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 1102 Vita Living East Nobel Way Manchester M1 7FY England to 230 Chapel Street Chapel Street Salford M3 5LE on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, February 2022
| incorporation
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Langley Beck Widnes WA8 9NQ England to Apartment 1102 Vita Living East Nobel Way Manchester M1 7FY on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2021 to October 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 21, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Wood Street Bolton BL1 1DY to 8 Langley Beck Widnes WA8 9NQ on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 29, 2021
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 10, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to August 10, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: Evans Business Centre Manchester Road Bolton BL3 2NZ England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 10, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|