GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th September 2018.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 22nd April 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 11th August 2017) of a secretary
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 70 Market Street Tottington Bury BL8 3LJ. Change occurred on Wednesday 8th March 2017. Company's previous address: Elton Fold Works Harvey Street Bury BL8 1FZ England.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Elton Fold Works Harvey Street Bury BL8 1FZ. Change occurred on Sunday 15th January 2017. Company's previous address: 157 Bolton Road Bury BL8 2NW England.
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|