AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 - 3 st Mary's Place Bury BL9 0DZ to 2 Eccleston Close Bury Lancashire BL8 2JF on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 23, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 23, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 23, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 20, 2010
filed on: 20th, October 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 5, 2010
filed on: 5th, October 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|