(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW to 45 Greenbank Road Radcliffe Manchester M26 4FR on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 30, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 31, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Barcrofts Chartered Accountants 157 Bolton Road Bury BL8 2NW England to 157 Bolton Road Bury Lancashire BL8 2NW on June 22, 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(25 pages)
|