AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 16, 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 22, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 1, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to October 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 19, 2018 (was January 31, 2018).
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 20, 2018 to January 19, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Technology Centre Bridge Street Church Accrington Lancashire BB5 4HU. Change occurred on August 8, 2018. Company's previous address: 5 Union Street Ardwick Manchester M12 4JD England.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 20, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Union Street Ardwick Manchester M12 4JD. Change occurred on February 9, 2016. Company's previous address: 308 Manchester Road Bolton BL3 2QS England.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 20, 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to January 20, 2016
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 308 Manchester Road Bolton BL3 2QS. Change occurred on June 1, 2015. Company's previous address: Evans House Manchester Road Bolton BL3 2NZ.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(24 pages)
|