AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 17th March 202280.00 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 8th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 8th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Slaidburn Drive Bury BL8 3DG to 6 Balcombe Close Bury Lancashire BL8 4PL on Thursday 20th February 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th March 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(37 pages)
|