(TM01) Director's appointment terminated on 10th January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 138 Rochdale Road Bury BL9 7BD England on 23rd November 2022 to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
filed on: 23rd, November 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th August 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Prinny Mill Blackburn Road Haslingden Rossendale BB4 5HL England on 30th June 2021 to 138 Rochdale Road Bury BL9 7BD
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 138 Rochdale Road Bury BL9 7BD England on 22nd September 2020 to Prinny Mill Blackburn Road Haslingden Rossendale BB4 5HL
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2019 to 31st March 2019
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(8 pages)
|