CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to Unit N13 Newlands Road Trading Estate Leigh Greater Manchester WN7 4HN on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th June 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd May 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th June 2018 to Thursday 28th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on Friday 14th September 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th June 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from C/O Grimshaw Autos Unit N13 Newlands Road Trading Estate Newlands Road Leigh Lancashire WN7 4HN England
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|