(AA) Micro company financial statements for the year ending on July 26, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 2, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 1, 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 217 Halliwell Road Bolton Lancashire BL1 3NT to Unit 2 Halliwell Mill Bertha Street Bolton BL1 8AH on February 10, 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 26, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 26, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 20, 2020 to July 19, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 21, 2020 to July 20, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 28, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from July 22, 2019 to July 21, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 23, 2019 to July 22, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 24, 2019 to July 23, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 25, 2018 to July 24, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 26, 2018 to July 25, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 27, 2017 to July 26, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 28, 2017 to July 27, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 29, 2016 to July 28, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2015 to July 31, 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 16, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 3, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(36 pages)
|