(CS01) Confirmation statement with no updates November 12, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074382190002, created on November 6, 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 22, 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93 Tudor Avenue Heaton Bolton Lancashire BL1 4LR to 93-95 Tudor Avenue Bolton BL1 4LR on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 22, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 93 Tudor Avenue Bolton BL1 4LR at an unknown date
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 12, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074382190001
filed on: 16th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 12, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 12, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 12, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 23, 2011. Old Address: 70 Chorley New Road Bolton Lancashire BL1 4BY England
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2012
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On November 16, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|