AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3 Westgate Park Industrial Estate Tintagel Way Aldridge Walsall West Midlands WS9 8ER England to 135 Church Street Horwich Bolton BL6 7BR on 2022-11-22
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2021-11-18
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-10
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-01-31
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2020-10-12
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Columbia Mill Bedford Street Bolton BL1 4BA England to Unit 3 Westgate Park Industrial Estate Tintagel Way Aldridge Walsall West Midlands WS9 8ER on 2020-10-21
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-28
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-28
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Rear of 1 Church Road Smithills Bolton BL1 6HE England to Columbia Mill Bedford Street Bolton BL1 4BA on 2019-08-08
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-12-11 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Richard Greenwood 6-8 Churchgate the Man and Scythe Building Churchgate Bolton Greater Manchester BL1 1HL England to Rear of 1 Church Road Smithills Bolton BL1 6HE on 2018-12-11
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-08-30
filed on: 11th, October 2018
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018-09-03
filed on: 26th, September 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, September 2018
| resolution
|
Free Download
(57 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-06-10
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-30: 2.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-26 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-26 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 147 Bury & Bolton Road Radcliffe Manchester M26 4JY England to C/O Richard Greenwood 6-8 Churchgate the Man and Scythe Building Churchgate Bolton Greater Manchester BL1 1HL on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, August 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-31
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 147 Bury & Bolton Road Radcliffe Manchester M26 4JY on 2015-06-25
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-26 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-26 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-04-26 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2012
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 2012-10-12
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(36 pages)
|