(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-25
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Chorley New Road Bolton BL1 4AP. Change occurred on 2021-10-04. Company's previous address: 26 Irfan Akram Chorley New Road Bolton BL1 4AP England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Irfan Akram Chorley New Road Bolton BL1 4AP. Change occurred on 2021-07-30. Company's previous address: 1-3 the Courtyard Akram Calvin Street Bolton BL1 8PB England.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1-3 the Courtyard Akram Calvin Street Bolton BL1 8PB. Change occurred on 2021-02-08. Company's previous address: The White House Suite 3 42 - 44 Chorley New Road Bolton BL1 4AP United Kingdom.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The White House Suite 3 42 - 44 Chorley New Road Bolton BL1 4AP. Change occurred on 2020-06-26. Company's previous address: 2 Myrtle Street Bolton BL1 3AH England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Myrtle Street Bolton BL1 3AH. Change occurred on 2018-04-04. Company's previous address: 40 Churchgate Bolton BL1 1HL England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-01
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-29
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-29
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-28
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Churchgate Bolton BL1 1HL. Change occurred on 2017-03-24. Company's previous address: All Souls Astley Street Bolton BL1 8EY United Kingdom.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed barclays abs LTDcertificate issued on 25/11/16
filed on: 25th, November 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, November 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-24
filed on: 24th, November 2016
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-17
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-16
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|