(CS01) Confirmation statement with no updates 2024/02/11
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/02/11
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 081022150003 satisfaction in full.
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081022150004, created on 2022/11/22
filed on: 23rd, November 2022
| mortgage
|
Free Download
(47 pages)
|
(MR04) Charge 081022150002 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/10/31
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/31.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/31.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/10/31
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/01
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/02. New Address: Unit 10a, Eagley House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP. Previous address: 1-3 the Courtyard Calvin Street Bolton BL1 8PB England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/03/31
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 081022150003, created on 2021/09/06
filed on: 8th, September 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/12/18 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/12/18
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/12
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081022150002, created on 2019/12/06
filed on: 10th, December 2019
| mortgage
|
Free Download
(25 pages)
|
(TM02) 2019/10/31 - the day secretary's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/08. New Address: 1-3 the Courtyard Calvin Street Bolton BL1 8PB. Previous address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/12
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/12
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, December 2017
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/12
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/12 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/12 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/06/18 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/18.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/12 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/12 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2012
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2012
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|