(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2023. New Address: 1 Sandybank Road Turton Bolton BL7 0AA. Previous address: Investment House Bolton Road Bradshaw Bolton BL2 3EU England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2022
filed on: 19th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st September 2022: 100.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2022: 100.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th November 2020 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th November 2019
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2022. New Address: Investment House Bolton Road Bradshaw Bolton BL2 3EU. Previous address: Moorland House 73-75 Knowsley Street Bolton Lancashire BL1 2BJ England
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) 15th March 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084610720001 in full
filed on: 22nd, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) 8th November 2020 - the day secretary's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd June 2020. New Address: Moorland House 73-75 Knowsley Street Bolton Lancashire BL1 2BJ. Previous address: Dane House, Europa Bus Park Stoneclough Road Radcliffe Manchester Lancashire M26 1GE England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th May 2019: 100.00 GBP
filed on: 16th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 5th July 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th January 2018. New Address: Dane House, Europa Bus Park Stoneclough Road Radcliffe Manchester Lancashire M26 1GE. Previous address: Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2013: 100 GBP
capital
|
|
(AD01) Registered office address changed from 12 Dunsters Avenue Bury Lancashire BL8 1EF United Kingdom on 12th April 2013
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|