AD01 |
Change of registered address from Block 5 Room a Great Horton Road Bradford BD7 1QG England on 14th November 2022 to Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX
filed on: 14th, November 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th June 2022 director's details were changed
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Braeside Grove Bolton BL3 4TY England on 15th April 2022 to Block 5 Room a Great Horton Road Bradford BD7 1QG
filed on: 15th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1Sr Limited 61, Bridge Street Kington HR5 3DJ England on 1st November 2021 to 2 Braeside Grove Bolton BL3 4TY
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 20th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2020
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2020
filed on: 25th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2020 director's details were changed
filed on: 30th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2020 director's details were changed
filed on: 30th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2020 director's details were changed
filed on: 30th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2020 director's details were changed
filed on: 30th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1Sr Limited Floor 7 120 Bark Street Bolton BL1 2AX England on 30th May 2020 to 1Sr Limited 61, Bridge Street Kington HR5 3DJ
filed on: 30th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 225 st. Helens Road Bolton BL3 3PY England on 13th January 2020 to 1Sr Limited Floor 7 120 Bark Street Bolton BL1 2AX
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Braeside Grove Ladybridge Bolton BL3 4TY England on 3rd October 2019 to 225 st. Helens Road Bolton BL3 3PY
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd October 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 19th March 2018: 1.00 GBP
|
capital |
|