AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd April 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed hs 628 LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Regency House 45-51 Chorley New Road Bolton BL1 4QR. Change occurred on Tuesday 30th June 2015. Company's previous address: A7 the Dresser Centre, Whitworth Street Openshaw Manchester M11 2NE.
filed on: 30th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 10th June 2015
|
capital |
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 3rd July 2014
filed on: 10th, July 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd April 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from C/O Heatons Free Trade Exchange 37 Peter Street 5Th Floor Manchester M2 5GB England
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd April 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
|
incorporation |
Free Download
(8 pages)
|