AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2023.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 Mawdsley Street Bolton Greater Manchester BL1 1LF England to Tymark House 47 Breightmet Street Bolton BL2 1BR on Friday 22nd April 2022
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Bluebell Business Centre 120 Bolton Road Atherton Manchester M46 9JZ to 42 Mawdsley Street Bolton Greater Manchester BL1 1LF on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Thursday 8th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th March 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 9th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
CH01 |
On Thursday 30th July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 120 Bolton Road Atherton Manchester M46 9JZ England to Bluebell Business Centre 120 Bolton Road Atherton Manchester M46 9JZ on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 123 Market Street Atherton Manchester M46 0DF to 120 Bolton Road Atherton Manchester M46 9JZ on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AP01 |
New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Saturday 30th June 2012
filed on: 16th, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th October 2011 from 123 Market Street Atherton Manchester M46 0DA United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 9th September 2011 from 15 Cranberry Drive Bolton BL3 4TB United Kingdom
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|