(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 29th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Unit 35 Capitol Trading Park Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on Monday 19th July 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on Monday 18th November 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 20th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 29th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 21st January 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 21st January 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th January 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th January 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 29th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Clive Bowyer Fcca 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on Friday 4th August 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed line boring uk LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 29th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th July 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st August 2010.
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2010
| incorporation
|
Free Download
(20 pages)
|