(AA) Micro company accounts made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-08-03
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-30
filed on: 1st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-30
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-03
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-01-30
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-09
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-09
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-09
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-11
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-30
filed on: 16th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-30
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-30
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-11
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-30
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-24: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-30
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 78 Chorley New Road Bolton BL1 4BY. Change occurred on 2015-11-17. Company's previous address: Baker Tilly 3 Hardman Street Manchester M3 3HF.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-12: 2.00 GBP
capital
|
|
(AD01) New registered office address Baker Tilly 3 Hardman Street Manchester M3 3HF. Change occurred on 2015-05-20. Company's previous address: Clive House Clive Street Bolton Lancashire BL1 1ET.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2013-01-31 to 2013-01-30
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed 484 packaging LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2011-10-10
filed on: 9th, January 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-10-09: 2.00 GBP
filed on: 9th, January 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Brindley Close Farnworth Bolton Greater Manchester BL4 0AG England on 2012-01-08
filed on: 8th, January 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 30th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 28th, September 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|