AD01 |
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on Saturday 24th February 2024
filed on: 24th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O B M Cooper & Co. 88 Wood Lane Dagenham RM9 5SL England to 6th Floor 120 Bark Street Bolton BL1 2AX on Sunday 10th December 2023
filed on: 10th, December 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 st. Cross Street 4th Floor, I-Support Business London EC1N 8UN England to C/O B M Cooper & Co. 88 Wood Lane Dagenham RM9 5SL on Monday 15th October 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Deepdene Court 8 Kingswood Road Bromley Kent BR2 9HJ to 18 st. Cross Street 4th Floor, I-Support Business London EC1N 8UN on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 28, Bertha James Court 32 Masons Hill Bromley BR2 9HJ England to 18 Deepdene Court 8 Kingswood Road Bromley Kent BR2 9HJ on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 10th, April 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(24 pages)
|