AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st August 2023 secretary's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 King Street Westhoughton Bolton BL5 3AX. Change occurred on Friday 1st September 2023. Company's previous address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 King Street Westhoughton Bolton BL5 3AX. Change occurred on Friday 1st September 2023. Company's previous address: 9 King Street Westhoughton Bolton BL5 3AX England.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th October 2017.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Tuesday 31st March 2015).
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, February 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, December 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, October 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2010
| mortgage
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Wednesday 24th November 2010) of a secretary
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 19th November 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|