(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 21st, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-05-29
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-05-29
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-05-29
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-05-29
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-05-29
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-06-11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-29
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-06-11
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-29
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-29
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-29
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-08
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-29
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-06-24 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 176a Bolton Road West Ramsbottom Bury Lancashire BL0 9PE on 2014-06-24
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 176a Bolton Road West Ramsbottom Bury Lancashire BL0 9PE United Kingdom on 2014-06-24
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bespoke Landscapes Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG England on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Hayling Close Bury Lancashire BL8 1GS United Kingdom on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-29
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(29 pages)
|