AD01 |
New registered office address 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on Thursday 29th September 2022. Company's previous address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL.
filed on: 29th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Change occurred on Tuesday 7th December 2021. Company's previous address: PO Box 4385 10841266: Companies House Default Address Cardiff CF14 8LH.
filed on: 7th, December 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 108412660001 satisfaction in full.
filed on: 14th, November 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st September 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st September 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st September 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st September 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 1st September 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Boyd Street London E1 1FQ. Change occurred on Tuesday 1st June 2021. Company's previous address: 46 High Beeches Gerrards Cross SL9 7HY United Kingdom.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 108412660001, created on Thursday 26th October 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th June 2017
filed on: 13th, July 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 29th June 2017
filed on: 13th, July 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, July 2017
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th June 2017
capital
|
|