(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064990120006, created on 2022/05/23
filed on: 30th, May 2022
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Hollow Meadows, Stoneclough Radcliffe Manchester M26 1EE on 2021/08/04 to 3 Top'oth Quarlton Ramsbottom Road Hawkshaw Bury BL8 4JX
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/07/19 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/19 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/07/19 secretary's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/07/19 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064990120005, created on 2021/05/10
filed on: 13th, May 2021
| mortgage
|
Free Download
(32 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/02/11
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 064990120004, created on 2019/03/06
filed on: 12th, March 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 064990120003, created on 2019/03/06
filed on: 12th, March 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2019/02/11
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/02/11
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/11
filed on: 21st, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/11
filed on: 28th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/11
filed on: 21st, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/11
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/11 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/02/11 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/02/11 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/02/11 secretary's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/02/11 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/11
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/02/11 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/11 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/11 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/11 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 16th, December 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/13 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(18 pages)
|