BOOT STRAPPED TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/10/2210 October 2022 Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ England to Units 1-2 Spruce & Hawe Business Park Blind Lane Tockwith York North Yorkshire YO26 7QJ on 2022-10-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

09/11/219 November 2021 Notification of a person with significant control statement

View Document

27/10/2127 October 2021 Termination of appointment of Lorraine Hanson as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Matthew Hanson as a director on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Lorraine Hanson as a person with significant control on 2021-10-27

View Document

26/10/2126 October 2021 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 2021-10-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 COMPANY NAME CHANGED MONARCH FIREWORKS LIMITED CERTIFICATE ISSUED ON 13/08/20

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANSON

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE HANSON

View Document

29/07/1929 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company