AD01 |
Change of registered address from Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22nd December 2023 to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 Parkdale Road Tonge Park Bolton BL2 2QU on 6th December 2022 to Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5 Eastgrove Avenue Bolton BL1 7EZ United Kingdom on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(22 pages)
|