AA |
Dormant company accounts made up to August 31, 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to Astley House Lower Green Lane Astley Manchester M29 7JZ on April 21, 2023
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 28, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on February 10, 2022
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to August 31, 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(33 pages)
|
PSC02 |
Notification of a person with significant control December 9, 2020
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 7, 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Mayo House 4 Overman Way Manchester M27 8BQ on October 19, 2020
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to August 31, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 28, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 28, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 28, 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 28, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 28, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 28, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 28, 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2013 to August 28, 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 6, 2010 secretary's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 28th, July 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 28, 2010 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 25, 2010. Old Address: Regency House 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR
filed on: 25th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 23rd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 27, 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2010 to February 28, 2010
filed on: 21st, December 2009
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2009: 100.00 GBP
filed on: 21st, December 2009
|
capital |
Free Download
(4 pages)
|
288a |
On September 10, 2009 Director appointed
filed on: 10th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 10th, September 2009
|
address |
Free Download
(1 page)
|
288a |
On September 10, 2009 Director and secretary appointed
filed on: 10th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On September 1, 2009 Appointment terminated director
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2009
|
incorporation |
Free Download
(14 pages)
|