(CS01) Confirmation statement with updates Tuesday 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 25th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 2nd July 2021 secretary's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st May 2016
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Dorrian Mews Bolton BL1 5BW. Change occurred on Thursday 9th August 2018. Company's previous address: Canon Court Canon Court 9 Institute Street Bolton BL1 1PZ.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 4th February 2017
filed on: 4th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 4th February 2017
filed on: 4th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 11th January 2013 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 6th June 2014 from C/O Cain and Cochran Solicitors Rear Suite Second Floor 34-36 King Street Manchester M2 6AZ
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 24th November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 24th November 2013 secretary's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 24th November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 12th January 2013.
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 12th January 2013.
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 31st August 2012 (was Wednesday 31st October 2012).
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 15th, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 4th November 2011
filed on: 15th, November 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 7th November 2011 from 2 Royal Court Drive Bolton Greater Manchester BL1 4AZ United Kingdom
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2011
| incorporation
|
Free Download
(35 pages)
|