(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-20
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-04-20
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-20
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-01-01
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-20
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 366 Holcombe Road Holcombe Brook Bury Lancashire BL8 4DT. Change occurred on 2017-04-12. Company's previous address: 366 Holcombe Road Greenmount Bury BL8 4DT England.
filed on: 12th, April 2017
| address
|
Free Download
(2 pages)
|
(CH01) On 2017-04-04 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-31
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 366 Holcombe Road Greenmount Bury BL8 4DT. Change occurred on 2017-04-07. Company's previous address: Mornington House 142 Chorley New Road Bolton BL1 4NX.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-01-31 (was 2015-03-31).
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3Rd Floor Corn Exchange Exchange Square Manchester M4 3TR United Kingdom on 2014-01-11
filed on: 11th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(38 pages)
|