GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2017 to June 30, 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2017
filed on: 4th, September 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On August 28, 2017 new director was appointed.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Churchgate Bolton BL1 1HL England to 209 Greenmount Lane Bolton BL1 5JB on September 4, 2017
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2017
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 3, 2015
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Newspaper House 40 Churchgate Bolton BL1 1HL England to 40 Churchgate Bolton BL1 1HL on September 5, 2016
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120 Bark Street Bolton BL1 2AX to Newspaper House 40 Churchgate Bolton BL1 1HL on July 26, 2016
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2014
|
incorporation |
Free Download
(7 pages)
|