(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 28, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 29, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 12, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067613840002, created on July 8, 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 24, 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 28, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on November 6, 2020
filed on: 27th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2020: 165.21 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 9, 2020 - 152.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2019: 200.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on June 30, 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 28, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 28, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 28, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 6, 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 20, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 30/04/2009
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On February 26, 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2009 Director and secretary appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On December 1, 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(9 pages)
|