AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th April 2020. New Address: 12 Bury Road Bury Road Turton Bolton BL7 0AY. Previous address: 42 Hobart Street Bolton Lancashire BL1 3PY
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 060819130001, created on 11th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th February 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 5th February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th February 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th February 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 27th March 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/07 from: 251 derby street bolton lancashire BL3 6LA
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 7th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 7th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 27th March 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/07 from: 251 derby street bolton lancashire BL3 6LA
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|