AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th February 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th February 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX England to Wenderholme Victoria Road Bolton Lancashire BL1 5AN on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070027870004, created on Tuesday 7th April 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, March 2020
| resolution
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070027870003, created on Wednesday 12th February 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(60 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 9th July 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070027870002 satisfaction in full.
filed on: 16th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070027870002, created on Monday 27th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director appointment on Thursday 30th November 2017.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77a Manchester Road Mercury House Bolton BL2 1ES to First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 21st September 2013 from 65 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG United Kingdom
filed on: 21st, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 27th August 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 21st September 2013
capital
|
|
AP01 |
New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th August 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2011 to Monday 28th February 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th August 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd September 2010.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2009
| incorporation
|
Free Download
(19 pages)
|