GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 16th, March 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 44 Chorley Road Blackrod Bolton BL6 5JT England on Fri, 25th Jun 2021 to 1 Trafalgar Road Hindley Wigan WN2 3AQ
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Jun 2021 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jun 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 21st Jul 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Sep 2019 new director was appointed.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th May 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Centre Gardens Bolton BL1 3HZ England on Fri, 29th Mar 2019 to 44 Chorley Road Blackrod Bolton BL6 5JT
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 29th Mar 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 12th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Jun 2016
filed on: 21st, June 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Centre Gardens Heaton Bolton Lancashire BL1 3HZ England on Mon, 20th Jun 2016 to 8 Centre Gardens Bolton BL1 3HZ
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
|
incorporation |
Free Download
(29 pages)
|