AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Chorley New Road Bolton BL1 4BY. Change occurred on April 6, 2022. Company's previous address: Suite 1 Newlands 315 Chorley New Road Bolton BL1 5BP England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was September 30, 2019).
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065448820001, created on April 23, 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 23, 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Newlands 315 Chorley New Road Bolton BL1 5BP. Change occurred on January 8, 2018. Company's previous address: 21 Haslam Hall Mews Bolton BL1 5EX.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2015: 2.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 12, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(8 pages)
|