(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/05
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/04/12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/04/12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/04/12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, December 2021
| accounts
|
Free Download
(7 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 2021/06/15
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102344500001, created on 2020/07/03
filed on: 6th, July 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2020/02/25
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020/02/25, company appointed a new person to the position of a secretary
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/10.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/10.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/03
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/03
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/15
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2018/06/01, company appointed a new person to the position of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 70 Chorley New Road Bolton BL1 4BY
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England on 2017/08/24 to Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/23 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 2017/08/22 to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/15
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Jles House Higher Green Lane Astley Manchester M29 7HQ England on 2017/06/02 to Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
filed on: 2nd, June 2017
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/06/30.
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2016
| incorporation
|
Free Download
(31 pages)
|