(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st March 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st March 2020 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 178 Chorley New Road Bolton BL1 4PF. Change occurred on Friday 1st February 2019. Company's previous address: 18 Crescent Avenue over Hulton Bolton BL5 1EW England.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 4th, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 22nd October 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Crescent Avenue over Hulton Bolton BL5 1EW. Change occurred on Thursday 22nd October 2015. Company's previous address: C/O Lister & Co 75 High Street Boston Lincolnshire PE21 8SX.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AP03) Appointment (date: Tuesday 17th March 2015) of a secretary
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th March 2015.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Lister & Co 75 High Street Boston Lincolnshire PE21 8SX. Change occurred on Friday 26th September 2014. Company's previous address: Moorside Farm Morley Lane Morley DE7 6DL England.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|