(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 091296930001 satisfaction in full.
filed on: 20th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 091296930002 satisfaction in full.
filed on: 20th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 6th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th February 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th May 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th May 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ. Change occurred on Tuesday 11th September 2018. Company's previous address: Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091296930001, created on Monday 12th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 091296930002, created on Monday 12th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|