AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-23
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-23
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 26th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-23
filed on: 2nd, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on 2021-01-06. Company's previous address: 168 Blackhorse Street Bolton BL1 1SY England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 168 Blackhorse Street Bolton BL1 1SY. Change occurred on 2021-01-05. Company's previous address: 52 Tawny Avenue Wixams Bedford MK42 6EL England.
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 52 Tawny Avenue Wixams Bedford MK42 6EL. Change occurred on 2020-11-25. Company's previous address: 168 Blackhorse Street Bolton BL1 1SY England.
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 52 Tawny Avenue Wixams Bedford MK42 6EL. Change occurred on 2020-11-25. Company's previous address: 168 Blackhorse Street Bolton BL1 1SY.
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-23
filed on: 6th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 18th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-23
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 11th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-18: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 168 Blackhorse Street Bolton BL1 1SY. Change occurred on 2015-07-07. Company's previous address: Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB.
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 22nd, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
|
incorporation |
Free Download
(22 pages)
|