(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Lord Street Little Lever Bolton BL3 1JA to 20 Sunningdale Court Little Lever Bolton BL3 1LZ on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th March 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 22nd September 2013 from 60 Bennetts Lane Bolton Lancashire BL1 6HY England
filed on: 22nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st July 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2011
| incorporation
|
Free Download
(22 pages)
|