(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 19th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 14th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 16th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 143.00 GBP is the capital in company's statement on Thursday 10th November 2016
filed on: 21st, February 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 11 Kenyon Business Park, Pilkington Street Bolton Greater Manchester BL3 6HL. Change occurred on Wednesday 11th January 2017. Company's previous address: Unit 1, Queensbrook Bolton Technology Exchange Spa Road Bolton Lancashire BL1 4AY.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 091221790001 satisfaction in full.
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091221790001, created on Friday 27th November 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 23rd November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 18th September 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1, Queensbrook Bolton Technology Exchange Spa Road Bolton Lancashire BL1 4AY. Change occurred on Wednesday 1st October 2014. Company's previous address: Unit 4 Riverside Industrial Estate Waters Meeting Road Bolton BL1 8TU.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th July 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
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
|
|
(NEWINC) Company registration
filed on: 8th, July 2014
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|