AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 1.00 GBP
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2016
| dissolution
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
|
AD01 |
New registered office address 15 Hardie Avenue Farnworth Bolton BL4 9RF. Change occurred on March 11, 2015. Company's previous address: 18 Southfield Street Bolton BL3 2RT.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 14, 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 15, 2012. Old Address: 17 Southfield Street Bolton BL3 2RT United Kingdom
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: 30 Glynne Street Farnworth Bolton BL4 7DY United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|