GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2021. New Address: Unit 2 Demmings Road Demmings Industrial Estate Cheadle SK8 2PE. Previous address: Croft House, Ground Floor St Georges Square Bolton BL1 2HB England
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Aug 2019
filed on: 29th, August 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 13th Nov 2018
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 14th Nov 2018: 100.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Nov 2018: 2.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Tue, 13th Nov 2018 - the day secretary's appointment was terminated
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 25th Oct 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Oct 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Aug 2018. New Address: Croft House, Ground Floor St Georges Square Bolton BL1 2HB. Previous address: Second Floor Dart House St George's Square Bolton Lancashire BL1 2HB England
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(19 pages)
|