(AD01) Address change date: Thu, 6th Oct 2022. New Address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Previous address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 6th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Aug 2022. New Address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Previous address: 7 Mauldeth Road Heaton Moor Stockport SK4 3NW England
filed on: 1st, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109095350002, created on Fri, 1st Apr 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Sep 2021. New Address: 7 Mauldeth Road Heaton Moor Stockport SK4 3NW. Previous address: 26-28 Headlands Kettering NN15 7HP England
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109095350001, created on Thu, 29th Jul 2021
filed on: 3rd, August 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 5th Jan 2020. New Address: 26-28 Headlands Kettering NN15 7HP. Previous address: 1 London Road Kettering NN16 0EF United Kingdom
filed on: 5th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Aug 2018 to Mon, 31st Dec 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 30th May 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Aug 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 12th Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2017
| incorporation
|
Free Download
(13 pages)
|