(CS01) Confirmation statement with no updates Friday 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 10th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Sunday 1st November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) On Monday 19th October 2020 - new secretary appointed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Nook Powder Works Lane Melling Liverpool L31 1AU England to 38-40 New Court Way Ormskirk L39 2YT on Thursday 12th March 2020
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 12th March 2020 - new secretary appointed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 362 Chorley Old Road Bolton BL1 6AG to The Nook Powder Works Lane Melling Liverpool L31 1AU on Wednesday 5th December 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 22nd April 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 12th January 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Grundy Fold Farm Chorley Old Road Horwich Bolton BL6 6QA to 362 Chorley Old Road Bolton BL1 6AG on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th August 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Monday 15th July 2013 from 6 Glenmore Close Bolton Lancashire BL3 4RY United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|