AD01 |
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on Thursday 14th July 2022
filed on: 14th, July 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 17th March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 29th October 2016
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 2nd, June 2021
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th October 2020.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to 55 Baker Street London W1U 7EU on Tuesday 27th March 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
NEWINC |
Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|