(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Patterdale Road Ashton-Under-Lyne OL7 9JA England to 32 Bath Street Bolton BL1 2DJ on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Duxbury Street Bolton BL1 8AY United Kingdom to 12 Patterdale Road Ashton-Under-Lyne OL7 9JA on January 15, 2021
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On November 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 28, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 28, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 173 Mornington Road Bolton BL1 4EN England to 1 Duxbury Street Bolton BL1 8AY on August 28, 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Moss Bank Avenue Droylsden Manchester M43 7XH United Kingdom to 173 Mornington Road Bolton BL1 4EN on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On June 3, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2017
filed on: 4th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on May 9, 2017: 100.00 GBP
capital
|
|