AD01 |
Address change date: Tue, 4th Oct 2022. New Address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Previous address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 10th Apr 2022. New Address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Previous address: Dittons Mope Lane Wickham Bishops Witham Essex CM8 3JP England
filed on: 10th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jan 2021. New Address: Dittons Mope Lane Wickham Bishops Witham Essex CM8 3JP. Previous address: Waterhouse Business Centre Cromar Way (Suite 117) Chelmsford Essex CM1 2QE
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Oct 2019. New Address: Waterhouse Business Centre Cromar Way (Suite 117) Chelmsford Essex CM1 2QE. Previous address: Longyards Dunstable Road Studham Bedfordshire LU6 2QL England
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jun 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Jan 2019. New Address: Longyards Dunstable Road Studham Bedfordshire LU6 2QL. Previous address: 6 Douglas Buildings Lodge Rd Staplehurst Kent TN12 0QZ England
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st May 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 6 Douglas Buildings Lodge Rd Staplehurst Kent TN12 0QZ. Previous address: 29 Rover Avenue Rover Avenue Clacton on Sea Essex CO15 2LP England
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(10 pages)
|