(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th March 2019 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 11th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 1st November 2016 secretary's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 1st November 2016 secretary's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 2nd, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 Hazel Avenue Bury BL9 7QT to Lester House 21, Broad Street Bury Lancashire BL9 0DA on Thursday 21st April 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 8th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(25 pages)
|