(AD01) Address change date: 2024/02/26. New Address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. Previous address: 6th Floor 120 Bark Street Bolton BL1 2AX
filed on: 26th, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/21. New Address: 6th Floor 120 Bark Street Bolton BL1 2AX. Previous address: 31 Eliizabeth Road Brentwood CM15 0PA
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2023/01/01 - the day director's appointment was terminated
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/21
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/07
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/10/20 - the day director's appointment was terminated
filed on: 6th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/05. New Address: 31 Eliizabeth Road Brentwood CM15 0PA. Previous address: 7 Ffordd Mograig Cardiff CF14 4NG Wales
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
(CH01) On 2021/01/24 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/24 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/07
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2018/12/10. New Address: 7 Ffordd Mograig Cardiff CF14 4NG. Previous address: 5 Armoury Drive Cardiff CF14 4NP
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 2016/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/10 - the day director's appointment was terminated
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/01.
filed on: 22nd, August 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/04/07 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/07 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
(CH01) On 2015/03/01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/06/30 from 35 Clos Tyclyd Cardiff CF14 2HP Wales
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|