(CS01) Confirmation statement with no updates 14th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th May 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th May 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 29th March 2022 secretary's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 29th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8-10 Bolton Street Ramsbottom Bury BL0 9HX England on 4th March 2022 to Bedford House 60 Chorley New Road Bolton BL1 4DA
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2020
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th March 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th November 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th April 2018: 1000.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7, Woolfold Industrial Estate Mitchell Street Bury BL8 1SF England on 13th September 2017 to 8-10 Bolton Street Ramsbottom Bury BL0 9HX
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 13th September 2017 secretary's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st May 2018
filed on: 13th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(28 pages)
|