AA |
Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 27th, February 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2024
filed on: 18th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th May 2024
filed on: 31st, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 31st, May 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2023
filed on: 31st, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st May 2024. New Address: Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG. Previous address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England
filed on: 31st, May 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 24th May 2024 director's details were changed
filed on: 31st, May 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 12th, August 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd May 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 29th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG. Previous address: 4th Floor Stonecross House 21-27 Churchgate Bolton BL1 1YA England
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
|
incorporation |
Free Download
(7 pages)
|