AD01 |
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on Sunday 25th February 2024
filed on: 25th, February 2024
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Clough Lane Grasscroft Oldham OL4 4ER England to 6th Floor 120 Bark Street Bolton BL1 2AX on Saturday 16th December 2023
filed on: 16th, December 2023
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 21st, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th November 2021
filed on: 30th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th October 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80 Hall Road Ashton-Under-Lyne Lancashire OL6 8QB to 70 Clough Lane Grasscroft Oldham OL4 4ER on Friday 9th March 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th March 2018
filed on: 7th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 23rd, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 23rd November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 11th September 2013 from 5 Windsor Drive Audenshaw Manchester M34 5RA United Kingdom
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 25th, April 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Monday 20th August 2012 secretary's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th August 2012 director's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 13th November 2012 with full list of members
filed on: 21st, November 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 24th September 2012 from 69 Manchester Road Mossley Lancashire OL5 9LZ
filed on: 24th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 13th November 2011 with full list of members
filed on: 28th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Saturday 13th November 2010 secretary's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 13th November 2010 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th November 2010 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 12th January 2011 from 2 Greengate Street Oldham OL4 1FN
filed on: 12th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 11th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 11th December 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 16th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 20th January 2009
filed on: 20th, January 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On Thursday 1st May 2008 Director and secretary appointed
filed on: 1st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 20th November 2007 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 20th November 2007 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2007
|
incorporation |
Free Download
(8 pages)
|