TM01 |
Director's appointment terminated on Thu, 1st Feb 2024
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Jan 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tymark House 47 Breightmet Street Bolton BL2 1BR England on Mon, 2nd Jan 2023 to 315 Halliwell Road Bolton BL1 3PF
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 10th May 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG England on Tue, 31st May 2022 to Tymark House 47 Breightmet Street Bolton BL2 1BR
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Nov 2021
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Feb 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Feb 2022
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Nov 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Meadow Street Northwich CW9 5BF England on Mon, 27th Sep 2021 to Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 16th Jun 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Aug 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jun 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Jul 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Mar 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 24th Jan 2019 to 3 Meadow Street Northwich CW9 5BF
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 22nd Jan 2019: 100.00 GBP
capital
|
|