AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th July 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th July 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th July 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th July 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095894900002, created on Thursday 29th July 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Signature Vehicles Gilnow Road Bolton BL1 4LL to Signature Vehicles Egerton Street Farnworth Bolton BL4 7EJ on Monday 3rd August 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd October 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095894900001 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
MR01 |
Registration of charge 095894900001, created on Tuesday 18th April 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Monday 13th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 12th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|