GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX England to Carlyle House 78 Chorley New Road Bolton BL1 4BY on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 9, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 11, 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 31 Bottom O'th Moor Horwich Bolton BL6 6QF England to 6th Floor 120 Bark Street Bolton BL1 2AX on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 31 Bottom O'th Moor Horwich Bolton BL6 6QF on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 31 Bottom O Th Moor Horwich Bolton BL6 6QF to 6th Floor 120 Bark Street Bolton BL1 2AX on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(25 pages)
|