GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-09-21
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-18
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 2017-01-29
filed on: 29th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 10th, September 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2016-06-01
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-01
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-18 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-01-18
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 2016-01-18
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-05-13 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-07: 3000.00 GBP
capital
|
|
CH03 |
On 2014-10-06 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 2014-10-06
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-13 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 3000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 2014-05-12
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-05-10 - new secretary appointed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-26 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-04-28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-04-23 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2013
| incorporation
|
|