(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 33 Millpond Ave Mill Pond Avenue Bolton BL3 2GQ to 7 Mainwaring Drive Wilmslow Cheshire SK9 2QD on February 10, 2018
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 29, 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|