GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 17th April 2021. New Address: 496 Bolton Road Bury BL8 2DU. Previous address: Lester House 21 Broad Street Bury BL9 0DA England
filed on: 17th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 17th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th July 2018
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th June 2019. New Address: Lester House 21 Broad Street Bury BL9 0DA. Previous address: 496 Bolton Road Bury Greater Manchester BL8 2DU
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2019
filed on: 15th, February 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2019. New Address: 496 Bolton Road Bury Greater Manchester BL8 2DU. Previous address: Warth Business Centre, Warth Road Bury BL9 9NB England
filed on: 24th, January 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 17th July 2018: 500000.00 GBP
|
capital |
|