DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ England on 8th March 2021 to Universal Square Suite 2, Ground Floor, Building 3 Devonshire Street North Manchester M12 6JH
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065950240021, created on 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 065950240020, created on 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 065950240005 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240004 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240009 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240013 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240003 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240007 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240014 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240011 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240012 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240008 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240001 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240002 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240015 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065950240006 in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065950240018, created on 8th January 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 065950240019, created on 8th January 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240017, created on 3rd August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 065950240010 in full
filed on: 8th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065950240016, created on 28th February 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240015, created on 29th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 5 Premier House Prince Street Bolton Lancashire BL1 2NP on 11th November 2016 to 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065950240014, created on 16th September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240013, created on 16th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240011, created on 16th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240010, created on 16th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065950240012, created on 16th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065950240004, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240008, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240007, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240005, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240003, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240002, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240006, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240009, created on 16th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065950240001, created on 11th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 17th July 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th July 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 1st June 2009 Appointment terminated director
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/05/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th May 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(12 pages)
|