TM01 |
Director appointment termination date: 2023-02-01
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2022
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-25
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2022-08-31 to 2022-07-31
filed on: 17th, August 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-01
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 4 Jackson Street Farnworth Bolton BL4 9HB on 2020-12-02
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-01-15
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-06-22
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-05 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-05 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-05 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2012-08-31
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-30 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-05 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-19 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Bath Street Bolton BL1 2DJ United Kingdom on 2013-01-10
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW United Kingdom on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-08-19 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-11-12
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-11-12
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-20
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(20 pages)
|