(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th May 2020. New Address: 93 Market Street Farnworth Bolton Lancashire BL4 7NS. Previous address: 2a Peel Street Farnworth Bolton BL4 8AA
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 26th, February 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Apr 2015. New Address: 2a Peel Street Farnworth Bolton BL4 8AA. Previous address: No 17 Cox Green Road Egerton Bolton BL7 9HF
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Aug 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(7 pages)
|