CERTNM |
Company name changed bradds LTDcertificate issued on 14/02/24
filed on: 14th, February 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed parfitts (bg) LTDcertificate issued on 07/11/23
filed on: 7th, November 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Heather Grove Heather Grove Wigan WN5 9PJ England to The Bowling Green 106 Wigan Lane Wigan WN1 2LF on November 6, 2023
filed on: 6th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 7, 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed anderton's (pear tree) LIMITEDcertificate issued on 20/10/23
filed on: 20th, October 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Frog Lane Wigan WN1 1HG England to 18 Heather Grove Heather Grove Wigan WN5 9PJ on October 20, 2023
filed on: 20th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Medlar Way Ashton-in-Makerfield Wigan WN4 9SB England to 8 Frog Lane Wigan WN1 1HG on April 13, 2023
filed on: 13th, April 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed frontiere investment holdings LIMITEDcertificate issued on 14/12/22
filed on: 14th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Frontiere Martial Arts & Fitness - Wigan First Floor, Empress Industrial Estate, Unit 29 Anderton Street, Ince Wigan Greater Manchester WN2 2BG United Kingdom to 8 8 Medlar Way Ashton-in-Makerfield Wigan Greater Manchester WN4 9SB on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Medlar Way Medlar Way Ashton-in-Makerfield Wigan WN4 9SB England to 8 8 Medlar Way Ashton-in-Makerfield Wigan Greater Manchester WN4 9SB on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 8 Medlar Way Ashton-in-Makerfield Wigan Greater Manchester WN4 9SB England to 8 Medlar Way Ashton-in-Makerfield Wigan WN4 9SB on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 14th, June 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 11, 2019
filed on: 11th, December 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Medlar Way Ashton-in-Makerfield Wigan WN4 9SB United Kingdom to Frontiere Martial Arts & Fitness - Wigan First Floor, Empress Industrial Estate, Unit 29 Anderton Street, Ince Wigan Greater Manchester WN2 2BG on September 25, 2019
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2019
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 29, 2019 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 4th, May 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2018
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(10 pages)
|