AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On February 25, 2020 - new secretary appointed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 25, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 3, 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
AP03 |
On June 1, 2018 - new secretary appointed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 70 Chorley New Road Bolton BL1 4BY.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Chorley New Road Bolton BL1 4BY England to Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to 70 Chorley New Road Bolton BL1 4BY on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on May 17, 2017: 100.00 GBP
capital
|
|