(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 22nd Apr 2024
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 22nd Apr 2024 - the day secretary's appointment was terminated
filed on: 22nd, April 2024
| officers
|
Free Download
(1 page)
|
(CH03) On Sun, 3rd Sep 2023 secretary's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Aug 2023
filed on: 22nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 19th Sep 2023. New Address: 36 Sandringham Drive Sandringham Drive Greenmount Bury BL8 4DJ. Previous address: 5 Kensington Close Greenmount Bury BL8 4DG England
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 9th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th May 2021. New Address: 5 Kensington Close Greenmount Bury BL8 4DG. Previous address: 13 Nuttall Hall Road Ramsbottom Bury Lancashire BL0 0AS
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 9th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 2.00 GBP
capital
|
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Dec 2015 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Oct 2015. New Address: 13 Nuttall Hall Road Ramsbottom Bury Lancashire BL0 0AS. Previous address: 11 Wrigglesworth Close Lowercroft Bury BL8 3PB United Kingdom
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st May 2016
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(51 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 2.00 GBP
capital
|
|