(CS01) Confirmation statement with updates Monday 25th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th September 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd October 2019
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 4th September 2018.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 25th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 29th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AP04) On Wednesday 1st February 2017 - new secretary appointed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Base Estate Management Limited Hamill House 112-116 Chorley New Road Bolton to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Wednesday 1st February 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 25th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hamill House Chorley New Road 112-116N Chorley New Road Bolton BL1 4DH England to C/O Base Estate Management Limited Hamill House 112-116 Chorley New Road Bolton on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mmc Estates the Quadrant Green Lane Heywood Lancashire OL10 1NG to Hamill House Chorley New Road 112-116N Chorley New Road Bolton BL1 4DH on Tuesday 7th July 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on Tuesday 1st April 2014
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st April 2014
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st April 2014
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 32.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th September 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 26th September 2012
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 32.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AD01) Change of registered office on Monday 16th December 2013 from Mmc Estates the Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(34 pages)
|