(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, April 2024
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 10, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 24, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to March 31, 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 427 Chorley New Road Horwich Bolton BL6 6DT. Change occurred on August 16, 2016. Company's previous address: Capital House 7 Sheepscar Court Leeds West Yorkshire LS7 2BB.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 16, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094218610001, created on March 24, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|