CS01 |
Confirmation statement with no updates 16th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 29th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2020 to 30th June 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th June 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th June 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th June 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th June 2019: 321.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 13th June 2019, company appointed a new person to the position of a secretary
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Laurel House 173 Chorley New Road Bolton BL1 4QZ England on 9th July 2019 to C2 Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DT
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, May 2017
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 300.00 GBP
capital
|
|
AD01 |
Change of registered address from Brierleyholt 78 Borough Road Altrincham Cheshire WA15 9EJ on 1st March 2016 to Laurel House 173 Chorley New Road Bolton BL1 4QZ
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(16 pages)
|