AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Halliwell Mill Raglan Street Bolton BL1 8GR United Kingdom on Wed, 22nd Feb 2023 to Unit 4a, Halliwell Mill Raglan Street Bolton BL1 8GR
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Feb 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47-49 New Hall Lane Preston PR1 5NY England on Tue, 1st Mar 2022 to Unit 4 Halliwell Mill Raglan Street Bolton BL1 8GR
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jan 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Halliwell Bertha Street Bolton BL1 8AH England on Tue, 12th Oct 2021 to 47-49 New Hall Lane Preston PR1 5NY
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 12th Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Pauls Mill Caroline Street Bolton BL3 6SX England on Wed, 6th Oct 2021 to Unit 4 Halliwell Bertha Street Bolton BL1 8AH
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1C Barlow Street Worsley Manchester Greater Manchester M28 3BQ United Kingdom on Wed, 6th Feb 2019 to St Pauls Mill Caroline Street Bolton BL3 6SX
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Sep 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|