(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Dec 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 8th Apr 2022. New Address: Laurel House 173 Chorley New Road Bolton BL1 4QZ. Previous address: Laurel House 173 Chorley New Road Bolton BL1 4QZ England
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Thu, 28th Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 27th Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Mar 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Oct 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 16th Oct 2017 - 80.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085049430001, created on Thu, 17th Sep 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: Laurel House 173 Chorley New Road Bolton BL1 4QZ. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, May 2014
| resolution
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Aug 2013 - the day director's appointment was terminated
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(9 pages)
|