(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on Wed, 14th Nov 2018 to 22 3Byte 22 Jordan Street Liverpool Merseyside L1 0BP
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 21st Jan 2016 - 50.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regency House 45-43 Chorley New Road Bolton BL1 4QR on Thu, 4th Feb 2016 to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Stable Court Business Centre Water Lane Farm, Tarbock Green Liverpool Merseyside L35 1rd on Tue, 24th Nov 2015 to Regency House 45-43 Chorley New Road Bolton BL1 4QR
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Nov 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2011 to Mon, 31st Oct 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Nov 2010
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 3rd Nov 2010: 100.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|