SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Thursday 8th December 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 8th December 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Parkinson Street Burnley Lancashire BB11 3LS. Change occurred on Thursday 22nd December 2022. Company's previous address: 214 Colne Road Burnley Lancashire BB10 1DY England.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th January 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 214 Colne Road Burnley Lancashire BB10 1DY. Change occurred on Monday 9th October 2017. Company's previous address: 154 Colne Road Burnley Lancashire BB10 1DT England.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 154 Colne Road Burnley Lancashire BB10 1DT. Change occurred on Monday 16th November 2015. Company's previous address: 70 Seymour Road Bolton BL1 8PT.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 154 Colne Road Burnley Lancashire BB10 1DT. Change occurred on Monday 16th November 2015. Company's previous address: 31 Ennismore Street Burnley Lancashire BB10 3DL England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 154 Colne Road Burnley Lancashire BB10 1DT. Change occurred on Monday 16th November 2015. Company's previous address: 154 Colne Road Burnley Lancashire BB10 1DT England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
AD01 |
Change of registered office on Thursday 27th March 2014 from Energy House Unit 1 2 Back Halliwell Road South Bolton BL1 3HP England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 4th November 2013 from Office 15 Egyptian Mill Egyptian Street Bolton BL1 2HS England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st August 2013 from 70 Seymour Road Bolton BL1 8PT United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 13th July 2013
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2013
| incorporation
|
Free Download
(8 pages)
|