(AD01) New registered office address C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on Friday 22nd December 2023. Company's previous address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR.
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on Wednesday 26th October 2022. Company's previous address: The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England.
filed on: 26th, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th September 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, January 2020
| resolution
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA. Change occurred on Thursday 5th October 2017. Company's previous address: The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA. Change occurred on Thursday 5th October 2017. Company's previous address: 3rd Floor, Castlefield House Liverpool Road Manchester M3 4SB United Kingdom.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 27th September 2017) of a secretary
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2017
| incorporation
|
Free Download
(8 pages)
|