(PSC05) Change to a person with significant control 2024-01-17
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on 2024-01-29. Company's previous address: Regency House 45-51 Chorley New Road Bolton BL1 4QR.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-17
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 060552740001 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-02-29
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-04-14 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2017-02-27
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 18th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2016-01-18: 1111.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060552740001, created on 2015-02-27
filed on: 19th, March 2015
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2014-11-13 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-17
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-17
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-17
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-22 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-01-19 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-02-29
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 08/09/08
filed on: 23rd, September 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, September 2008
| resolution
|
Free Download
(17 pages)
|
(363a) Period up to 2008-02-14 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-02-14 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2007-03-01. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 9th, March 2007
| miscellaneous
|
Free Download
(12 pages)
|
(88(2)R) Alloted 999 shares on 2007-03-01. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 9th, March 2007
| miscellaneous
|
Free Download
(12 pages)
|
(225) Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 3rd, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 3rd, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(19 pages)
|