GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Smethurst Lane Farnworth Bolton BL4 0AN England on Mon, 15th Aug 2022 to Riverside House Irwell Street Manchester M3 5EN
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 10.00 GBP
filed on: 20th, August 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU England on Wed, 8th Jan 2020 to Unit 8 Smethurst Lane Farnworth Bolton BL4 0AN
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092117790001, created on Fri, 24th Aug 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN England on Fri, 24th Nov 2017 to Express Building 1st Floor Coe Street Bolton Lancashire BL3 6BU
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 9.00 GBP
capital
|
|
CH01 |
On Mon, 4th Apr 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 5, Bloomfield Markland Hill Bolton BL1 5AL on Tue, 10th Nov 2015 to Unit 27 Darbishire Street Waterloo Industrial Estate Bolton BL1 2TN
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Sep 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Sep 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Jun 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 9.00 GBP
capital
|
|