(AD01) Change of registered address from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on Fri, 21st Oct 2022 to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 21st, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Campbell Road Maidstone Kent ME15 6QB on Wed, 31st Aug 2022 to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 31st, August 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 12th Apr 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2016 from Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jun 2013
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: 13 Orchid Court Kingsnorth Ashford Kent TN23 3GG United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Jun 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(7 pages)
|