AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1007.52 GBP is the capital in company's statement on Monday 8th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
1007.50 GBP is the capital in company's statement on Friday 10th July 2015
filed on: 29th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, December 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ. Change occurred on Wednesday 16th September 2015. Company's previous address: 32-36 Chorley New Road Bolton BL1 4AP.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
AP01 |
New director appointment on Sunday 3rd August 2014.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 3rd August 2014
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 13th, May 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 1st May 2014
filed on: 13th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2014
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(45 pages)
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from 21 Silver Birch Close Lostock Bolton BL6 4GF England
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 30th August 2013 from Acceleris Limited Lowry House Manchester M2 3AW England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2013
| incorporation
|
Free Download
(24 pages)
|