(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Golborne Childrens Centre Talbot Street Golborne Warrington WA3 3NN. Change occurred on Monday 19th December 2022. Company's previous address: 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom.
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 25th May 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 25th May 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ. Change occurred on Friday 14th September 2018. Company's previous address: Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2010
| incorporation
|
Free Download
(24 pages)
|