(CS01) Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Market Street Farnworth Bolton Lancashire BL4 7NS on Thu, 20th Apr 2023 to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Jun 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 48 Cranberry Drive Bolton BL3 4TB United Kingdom on Thu, 14th Aug 2014 to 93 Market Street Farnworth Bolton Lancashire BL4 7NS
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Aug 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 16th Aug 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Aug 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(13 pages)
|