(CS01) Confirmation statement with no updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 16th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 16th October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(MR05) All of the property or undertaking has been released from charge 073314900002
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 073314900003
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073314900005, created on 20th September 2019
filed on: 25th, September 2019
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 15th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073314900004, created on 5th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th July 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Smithy Lane Partington Manchester M31 4RB on 23rd March 2016 to Unit 1, 2 & 8 Sunnyside Business Park Off Adelaide Street Bolton BL3 3NY
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 073314900002, created on 11th September 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 073314900003, created on 11th September 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th September 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Westborough Meins Road Blackburn Lancashire BB2 6QQ England on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|