(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 13th Dec 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 20th Oct 2021 secretary's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Sep 2018
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Sep 2018. New Address: 76 Market Street Farnworth Bolton BL4 7NY. Previous address: 660 Plodder Lane Farnworth Bolton BL4 0LG
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Sep 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 1st Oct 2013. Old Address: 13 Second Avenue Bolton Lancashire BL1 4LW United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 16th Jun 2011. Old Address: Old Bank Chambers 99 Market Street Farnworth Bolton Lancashire BL4 4NS United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 13th Jun 2011. Old Address: Meadow House, 660 Plodder Lane Bolton Lancashire BL4 0LG
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 5th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Apr 2010 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 1st Jul 2009 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Thu, 4th Sep 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 28th Apr 2008 with shareholders record
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 29th Nov 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 29th Nov 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(15 pages)
|