GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 1st, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 16th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/07
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/06
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/06
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Randal Street Bolton BL3 4AG England on 2018/12/07 to 268 Deane Road Bolton BL3 5HP
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Evans Business Centre Manchester Road Bolton BL3 2NZ England on 2017/04/03 to 45 Randal Street Bolton BL3 4AG
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 27th, July 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/12
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Carlyle House 78 Chorley New Road Bolton BL1 4BY England on 2016/04/20 to Evans Business Centre Manchester Road Bolton BL3 2NZ
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/12
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2015
|
incorporation |
Free Download
(7 pages)
|