(CS01) Confirmation statement with no updates 2023-06-09
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-09
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-06
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-06
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-12-06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-06
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-09
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072790810001, created on 2019-07-30
filed on: 6th, August 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019-06-09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-09
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-06-09 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-06-09 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-06-09 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-02-06 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-02-06 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4B and C Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE England on 2014-02-04
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-05-03 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-09 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-03: 100.00 GBP
capital
|
|
(CH01) On 2013-05-03 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England on 2013-07-03
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-06-09 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 16th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-06-09 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(23 pages)
|