AD01 |
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Manor Farm East Tanfield Ripon HG4 5LN on October 25, 2023
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 22, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 29, 2019
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2017 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on June 27, 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 9, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 11, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 23, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(36 pages)
|