(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-03
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-30
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-11-12
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-11-01
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-01
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-01
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-03
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-30
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-03
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-03
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 72 st. Helens Road Bolton Lancashire BL3 3NP. Change occurred on 2020-06-23. Company's previous address: 422 Worsley Road Eccles Manchester M30 8HQ England.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-30
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-03
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-30
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 422 Worsley Road Eccles Manchester M30 8HQ. Change occurred on 2018-10-25. Company's previous address: 72 st Helens Road Bolton BL3 3NP.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-03
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-08-31 to 2017-07-31
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-03
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-03
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 250 St. Helens Road Bolton Lancashire BL3 3PZ United Kingdom on 2012-12-04
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-03
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 422 Worsley Road Eccles Manchester M30 8HQ on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 28th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-03
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(6 pages)
|