CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 111a Burnt Oak Broadway Edgware HA8 5EN. Change occurred on May 22, 2023. Company's previous address: 98a Elliott Street Tyldesley Manchester M29 8FJ England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 98a Elliott Street Tyldesley Manchester M29 8FJ. Change occurred on July 8, 2022. Company's previous address: 288 Chorley Old Road Bolton BL1 4JU England.
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 288 Chorley Old Road Bolton BL1 4JU. Change occurred on September 30, 2020. Company's previous address: 288 Chorley Old Road Bolton BL1 4JU England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 288 Chorley Old Road Bolton BL1 4JU. Change occurred on September 30, 2020. Company's previous address: 288 Chorley Old Road 288 Chorley Old Road Bolton BL1 4JU England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 288 Chorley Old Road 288 Chorley Old Road Bolton BL1 4JU. Change occurred on April 2, 2020. Company's previous address: Unit 2 Nile Street Bolton Lancs BL3 6BW.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 28, 2015: 1.00 GBP
capital
|
|