(AD01) New registered office address Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on January 3, 2024. Company's previous address: Regency House 45-51 Chorley New Road Bolton BL1 4QR.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2024 secretary's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(36 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 18, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 9, 2018) of a secretary
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 11, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to October 2, 2014
filed on: 27th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was September 30, 2014).
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: , Asia Mill Carter Street, Bolton, BL3 2HQ
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on December 20, 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2010: 51.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2010: 100.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to March 24, 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, April 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(14 pages)
|