TM01 |
Tue, 2nd Apr 2024 - the day director's appointment was terminated
filed on: 2nd, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 2nd, April 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Dec 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: 14 Royds Close Tottington Bury BL8 3QD. Previous address: 94 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ England
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 18th Apr 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Jan 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th Jul 2016. New Address: 94 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ. Previous address: 42 Chiltern Drive Bury Lancashire BL8 1QY England
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th May 2016 new director was appointed.
filed on: 30th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th May 2016. New Address: 42 Chiltern Drive Bury Lancashire BL8 1QY. Previous address: 94 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ England
filed on: 30th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 30th May 2016 - the day director's appointment was terminated
filed on: 30th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Apr 2016. New Address: 94 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ. Previous address: 42 Chiltern Drive Walshaw Bury BL8 1QY
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 17th Mar 2016 - the day director's appointment was terminated
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|