AD01 |
New registered office address Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ. Change occurred on July 22, 2023. Company's previous address: PO Box M27 8LJ the Pilkingtons Site 346 Rake Lane Clifton Manchester M27 8LJ United Kingdom.
filed on: 22nd, July 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088655540001, created on August 31, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box M27 8LJ the Pilkingtons Site 346 Rake Lane Clifton Manchester M27 8LJ. Change occurred on May 1, 2018. Company's previous address: Old Pilkington Mill Rake Lane Swinton Manchester M27 8LP.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2018
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 7, 2016
filed on: 7th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Old Pilkington Mill Rake Lane Swinton Manchester M27 8LP. Change occurred on June 29, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW England.
filed on: 29th, June 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 28, 2014: 1.00 GBP
capital
|
|