(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
| accounts
|
Free Download
(39 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, December 2023
| other
|
Free Download
(2 pages)
|
(AD01) New registered office address 1a Parklands Lostock Bolton BL6 4SD. Change occurred on September 1, 2023. Company's previous address: The Cube Coe Street Bolton BL3 6BU.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 20, 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 7th, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 7th, January 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 7th, January 2021
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 075319660001, created on February 13, 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(36 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 5th, August 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 5th, August 2019
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 5th, August 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 9th, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 9th, October 2018
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 9th, October 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 12, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 21, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 21, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 21, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address The Cube Coe Street Bolton BL3 6BU. Change occurred on July 31, 2017. Company's previous address: Bank Chambers 61 High Street Cranbrook TN17 3EG.
filed on: 31st, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 9, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 18, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(24 pages)
|