(AD01) New registered office address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on Wednesday 27th December 2023. Company's previous address: Regency House 45-53 Chorley New Road Bolton Bolton BL1 4QR.
filed on: 27th, December 2023
| address
|
Free Download
|
(AD01) New registered office address Regency House 45-53 Chorley New Road Bolton Bolton BL1 4QR. Change occurred on Thursday 1st September 2022. Company's previous address: Poundmore Building Cornford Road Blackpool FY4 4QQ.
filed on: 1st, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 25th, April 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: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 3rd, May 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: 19th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 2nd, April 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: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
(AD01) Change of registered office on Monday 28th April 2014 from Beckett House Sovereign Court Wyrefields, Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st February 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2011 to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 29th July 2011) of a secretary
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st February 2011.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th January 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2010
| incorporation
|
Free Download
(45 pages)
|