(AD01) Registered office address changed from 94-96 Rishton Lane Bolton BL3 6QG England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2021
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
|
(AD01) Registered office address changed from 215 Fletcher Street Bolton BL3 6NG England to 94-96 Rishton Lane Bolton BL3 6QG on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Rishton Lane Bolton BL3 6QG England to 215 Fletcher Street Bolton BL3 6NG on December 22, 2019
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 15, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 215 Fletcher Street Bolton BL3 6NG England to 94 Rishton Lane Bolton BL3 6QG on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS to 215 Fletcher Street Bolton BL3 6NG on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
|
(AD01) Registered office address changed from Sterling House Bolton Road Swinton Manchester Greater Manchester M27 6EL England to Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 14, 2015: 100.00 GBP
capital
|
|