CS01 |
Confirmation statement with no updates Sunday 7th July 2024
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW England to Toughsheet Community Stadium Burnden Way Bolton BL6 6JW on Tuesday 25th July 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(26 pages)
|
MR04 |
Charge 120904330005 satisfaction in full.
filed on: 29th, November 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(28 pages)
|
MR04 |
Charge 120904330002 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 120904330001 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 21st April 2021.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Tuesday 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 120904330007 satisfaction in full.
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 120904330004 satisfaction in full.
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120904330007, created on Friday 29th May 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 120904330006, created on Tuesday 26th May 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, March 2020
| resolution
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 120904330005, created on Wednesday 28th August 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW on Friday 6th September 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 6th September 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 120904330004, created on Wednesday 28th August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(175 pages)
|
MR01 |
Registration of charge 120904330003, created on Wednesday 28th August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 120904330002, created on Tuesday 27th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 120904330001, created on Tuesday 27th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: Monday 29th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th July 2019
capital
|
|
AD01 |
Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom to 180 Great Portland Street London W1W 5QZ on Monday 8th July 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|