(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-03-22
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 18th, April 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-22
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Nortex Business Centre 105 Chorley Old Road Bolton BL1 3AS. Change occurred on 2021-07-12. Company's previous address: Nortex Mill Unit N-11 2nd Floor 105 Chorley Old Road Bolton Lancashire BL1 3AS United Kingdom.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-10-25
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-25 director's details were changed
filed on: 21st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nortex Mill Unit N-11 2nd Floor 105 Chorley Old Road Bolton Lancashire BL1 3AS. Change occurred on 2020-11-23. Company's previous address: 187B 187B Derby St Bolton BL3 6JT England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 187B 187B Derby St Bolton BL3 6JT. Change occurred on 2020-07-13. Company's previous address: 26 26 Church Lane Westhoughton BL5 3PP England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 26 Church Lane Westhoughton BL5 3PP. Change occurred on 2020-05-06. Company's previous address: 187B Derby Street Bolton BL3 6JT England.
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-02
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-02 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 187B Derby Street Bolton BL3 6JT. Change occurred on 2019-09-27. Company's previous address: Nortex Mill 105 Chorley Old Road Bolton Greater Manchester BL1 3AS England.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-07-26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nortex Mill 105 Chorley Old Road Bolton Greater Manchester BL1 3AS. Change occurred on 2019-07-26. Company's previous address: Nortex Mill 105 Chorley Old Road Bolton Greater Manchester BL1 3AS England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Nortex Mill 105 Chorley Old Road Bolton Greater Manchester BL1 3AS. Change occurred on 2019-07-26. Company's previous address: 70 st. Georges Road Aldershot GU12 4LJ England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-26
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-22
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 70 st. Georges Road Aldershot GU12 4LJ. Change occurred on 2019-04-03. Company's previous address: 281 Christchurch Avenue Harrow HA3 5BB England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-23
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-23 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2018-04-23: 1.00 GBP
capital
|
|