(CS01) Confirmation statement with no updates June 2, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 2, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 21, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 20, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ. Change occurred on September 14, 2018. Company's previous address: Rbs Chambers Market Street Leigh Lancashire WN7 1ED England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Rbs Chambers Market Street Leigh Lancashire WN7 1ED. Change occurred on October 11, 2017. Company's previous address: 3 Crossley Avenue Wigan WN3 6GR United Kingdom.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 2, 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed intel LTDcertificate issued on 12/10/16
filed on: 12th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2016
| incorporation
|
Free Download
(10 pages)
|