LLCS01 |
Confirmation statement with no updates May 1, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates May 1, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: November 4, 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
LLAP01 |
On November 2, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: June 11, 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 1, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: August 16, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 1, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates May 1, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 9 Riverside Watres Meeting Road Bolton BL1 8TU to 9 Riverside Waters Meeting Road Bolton BL1 8TU on May 24, 2019
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
On July 1, 2018 new director was appointed.
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 1, 2018 new director was appointed.
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates May 1, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: May 31, 2017
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates May 1, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to May 1, 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
On October 1, 2015 new director was appointed.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 10, 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
On July 10, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to May 1, 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to May 31, 2013
filed on: 1st, October 2014
|
accounts |
|
LLAR01 |
Annual return made up to May 1, 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, September 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on February 22, 2014. Old Address: 101 St.George's Road Bolton BL1 2BY England
filed on: 22nd, February 2014
|
address |
Free Download
(1 page)
|
LLCH01 |
On May 28, 2013 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to May 1, 2013
filed on: 17th, May 2013
|
annual return |
Free Download
(3 pages)
|
LLAP01 |
On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 12, 2012
filed on: 12th, July 2012
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 1st, May 2012
|
incorporation |
Free Download
(5 pages)
|