(AA) Micro company accounts made up to 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th April 2023. New Address: 1 Old School Lane Adlington Chorley PR7 4DX. Previous address: Suite 8 Rivington House Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th August 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th January 2017. New Address: Suite 8 Rivington House Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE. Previous address: Kings Arms House 177a Chorley Old Road Heaton Bolton Lancashire BL1 3BE England
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2016. New Address: Kings Arms House 177a Chorley Old Road Heaton Bolton Lancashire BL1 3BE. Previous address: Bridge House Harrow Road Heaton Bolton Lancashire BL1 4NH
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 2.00 GBP
capital
|
|
(CH03) On 22nd April 2014 secretary's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 13 Chassen Road Heaton Bolton Lancashire BL1 4NA on 12th March 2012
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) 13th October 2011 - the day director's appointment was terminated
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th March 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 9th March 2010 secretary's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 9th March 2010 director's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 26th May 2009 with shareholders record
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 1st April 2008 with shareholders record
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(6 pages)
|