PSC04 |
Change to a person with significant control January 1, 2024
filed on: 30th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Community House Badger Street Bury BL9 6AD. Change occurred on December 1, 2023. Company's previous address: Preservation House Badger Street Bury BL9 6AD England.
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
CH03 |
On December 1, 2023 secretary's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 1st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2023 to January 29, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 13, 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 17, 2023 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 15, 2023
filed on: 15th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2023
filed on: 15th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2023
filed on: 14th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 12, 2023 new director was appointed.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 1, 2023) of a secretary
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2023
filed on: 12th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 5th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to January 30, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(1 page)
|
CH03 |
On August 22, 2022 secretary's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On August 22, 2022 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2022
filed on: 15th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 9th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 22, 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 3, 2021) of a secretary
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2021
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Preservation House Badger Street Bury BL9 6AD. Change occurred on June 21, 2021. Company's previous address: High Bank Bank Street Bolton Lancashire BL7 0RY.
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 30, 2020 (was January 31, 2020).
filed on: 29th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(7 pages)
|
CH03 |
On January 13, 2014 secretary's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 13, 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2016
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 13, 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2015
filed on: 11th, January 2015
|
officers |
Free Download
(1 page)
|