AD01 |
Address change date: 21st August 2023. New Address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR. Previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2021. New Address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. Previous address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England
filed on: 18th, August 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th April 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 26th July 2016. New Address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH. Previous address: Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 90.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
7th April 2014 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2013
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 067287910001
filed on: 16th, December 2013
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st October 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st December 2011: 90.00 GBP
filed on: 8th, November 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st October 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st October 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 5th November 2009
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 27th October 2009
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st September 2009: 2.00 GBP
filed on: 27th, October 2009
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 30th July 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2009 from 11 ollerton court manchester road chorlton manchester M16 0ED
filed on: 30th, July 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, July 2009
| gazette
|
Free Download
(1 page)
|
288b |
On 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(9 pages)
|