GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 10th June 2016, no shareholders list
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th May 2016. New Address: C/O C/O 1Point (North West) Ltd Silverwell House 1 Silverwell Lane Bolton BL1 1QN. Previous address: C/O Elisabeth Long - Time2 Communities Cic 18 Great Moor Street Bolton BL1 1NP
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 10th June 2015, no shareholders list
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th August 2015. New Address: C/O Elisabeth Long - Time2 Communities Cic 18 Great Moor Street Bolton BL1 1NP. Previous address: Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th June 2014, no shareholders list
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
3rd April 2014 - the day director's appointment was terminated
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th March 2014 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 10th June 2013, no shareholders list
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th June 2012, no shareholders list
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, May 2012
| incorporation
|
Free Download
(21 pages)
|
CERTNM |
Company name changed nexus community links CICcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th June 2011, no shareholders list
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG on 9th November 2010
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|