(CS01) Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Nov 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2021: 3.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th May 2020. New Address: 19 Park Road Lytham St. Annes FY8 1PW. Previous address: 93 Market Street Farnworth Bolton BL4 7NS England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Apr 2020: 2.00 GBP
filed on: 6th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 31st May 2019. New Address: 93 Market Street Farnworth Bolton BL4 7NS. Previous address: 4 Whinslee Drive Lostock Bolton Lancastershire BL6 4NB
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 25th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th Nov 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 25th Nov 2010 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/11/2008 from 3 crewe road sandbach cheshire CW11 4NE
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 28th Nov 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(17 pages)
|