CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on Friday 11th November 2022. Company's previous address: 261 Ponteland Road Cowgate Newcastle upon Tyne NE5 3EL England.
filed on: 11th, November 2022
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 30th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 261 Ponteland Road Cowgate Newcastle upon Tyne NE5 3EL. Change occurred on Tuesday 20th March 2018. Company's previous address: PO Box M154LL 20 Chorlton Road Liberty House Manchester Lancashire M15 4LL United Kingdom.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th February 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th March 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th February 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th October 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box M154LL 20 Chorlton Road Liberty House Manchester Lancashire M15 4LL. Change occurred on Thursday 11th August 2016. Company's previous address: 19B School Road Sale Cheshire M33 7XX.
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th October 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 1st, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th October 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th October 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th October 2013
|
capital |
|
AP01 |
New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
|
incorporation |
|