GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Marshall Street Birkenhead Merseyside CH41 4JW. Change occurred on 2021-04-08. Company's previous address: Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-01
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-06
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-01
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-23
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-23
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-06
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-30
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 10000.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-06-24: 10000.00 GBP
filed on: 26th, June 2016
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-09-30
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-09-30
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-01
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-01
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-30
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-02: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-04
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-30
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 139 Tonge Moor Road Bolton BL2 2HR England on 2013-10-03
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(8 pages)
|