(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 12th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 25th February 2020, company appointed a new person to the position of a secretary
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098855990001, created on 5th November 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control 3rd July 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd July 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 1st June 2018, company appointed a new person to the position of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd January 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd September 2017
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England on 24th August 2017 to Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY at an unknown date
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd January 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 22nd August 2017 to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY at an unknown date
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jles House Higher Green Lane Astley Manchester M29 7HQ England on 2nd June 2017 to Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
filed on: 2nd, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY at an unknown date
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th May 2016: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, May 2016
| resolution
|
Free Download
(57 pages)
|
(AP01) New director was appointed on 10th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY at an unknown date
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England on 24th February 2016 to Jles House Higher Green Lane Astley Manchester M29 7HQ
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(30 pages)
|