(AC92) Restoration by order of the court
filed on: 18th, August 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th March 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 10th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom on 9th February 2018 to Hibbert House Baxters Lane St. Helens WA9 3NP
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP England on 9th October 2017 to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 6th March 2016 to Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th November 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46-48 Long Street Middleton Manchester M24 6UQ on 1st September 2015 to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(31 pages)
|