(CS01) Confirmation statement with no updates Sunday 31st March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW. Change occurred on Wednesday 27th December 2023. Company's previous address: Victoria Street Leigh Lancs WN7 5SE England.
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thursday 21st July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st July 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 21st July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 094396340001, created on Thursday 21st July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(38 pages)
|
(PSC02) Notification of a person with significant control Thursday 21st July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 21st July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Victoria Street Leigh Lancs WN7 5SE. Change occurred on Tuesday 10th April 2018. Company's previous address: 196a Westleigh Lane Leigh WN7 5NW England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 196a Westleigh Lane Leigh WN7 5NW. Change occurred on Monday 12th February 2018. Company's previous address: Victoria Street Leigh Lancashire WN7 5SE England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Victoria Street Leigh Lancashire WN7 5SE. Change occurred on Tuesday 16th May 2017. Company's previous address: Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th January 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN. Change occurred on Thursday 9th June 2016. Company's previous address: 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|