(AD01) Change of registered address from C/O Quantuma Advisory Ltd No1 Spinningfields Quay Street Manchester M3 3JE on 2022/01/11 to Third Floor 196 Deansgate Manchester M3 3WF
filed on: 11th, January 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Bertha Street Bolton, Lancashire BL1 8AH on 2021/12/14 to No1 Spinningfields Quay Street Manchester M3 3JE
filed on: 14th, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , Unit 1 Bertha Street, Bolton, Lancashire, England, BL1 8AH on 2021/11/09 to Unit 1 Bertha Street Bolton, Lancashire BL1 8AH
filed on: 9th, November 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/09
filed on: 24th, July 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 056907330002 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/07/28, originally was 2019/07/29.
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/29
filed on: 24th, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/29
filed on: 29th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018/01/10 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/29
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/29
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/30
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/29
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/30
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/30
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/29
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/10/03 from Unit 1B Union Road Britannia Business Park, the Valley Bolton BL2 2HP
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 056907330002
filed on: 2nd, July 2013
| mortgage
|
Free Download
(24 pages)
|
(TM02) Secretary's appointment terminated on 2013/06/12
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/29
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/30
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/29
filed on: 3rd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/30
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/29
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/30
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/07/22 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/09/29 from Unit 1a Union Road Britannioa Business Park the Valley Bolton BL2 2HP
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/07/29
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/30
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2009
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/29
filed on: 3rd, June 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 28/05/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/23 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/29
filed on: 15th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 2008/06/06 with complete member list
filed on: 6th, June 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On 2007/11/21 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/11/21 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/10/30 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/30 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/30 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/30 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 29/07/07
filed on: 31st, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 29/07/07
filed on: 31st, May 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/03/02 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/03/02 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|