AD01 |
New registered office address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on 2024-02-27. Company's previous address: 6th Floor 120 Bark Street Bolton BL1 2AX.
filed on: 27th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on 2023-11-10. Company's previous address: Caldyne Park Wallage Lane Rowfant Crawley RH10 4NQ England.
filed on: 10th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-14
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 18th, July 2022
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-12
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-10-12
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-14
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-12
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-20
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-07-12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 18th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-07-12
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-01-20
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caldyne Park Wallage Lane Rowfant Crawley RH10 4NQ. Change occurred on 2018-01-22. Company's previous address: 5 Crossways Three Bridges Crawley West Sussex RH10 1QJ.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Crossways Three Bridges Crawley West Sussex RH10 1QJ. Change occurred on 2017-05-15. Company's previous address: Unit D2 Horsted Keynes Business Park Horsted Keynes RH17 7BA England.
filed on: 15th, May 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-24
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-01
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-15
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-07
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|