AD01 |
Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on September 23, 2022
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 1, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 1, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 1, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 1, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from July 31, 2017 to August 1, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 1, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to Burnden House Viking Street Bolton BL3 2RR on April 20, 2017
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on July 17, 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 4th, November 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
|
incorporation |
|