GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2019
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2015
filed on: 7th, December 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Patrick Rowan & Associates Blue Towers Blue Media City Uk Salford M50 2st England to Broadstone Mill Broadstone Road Stockport SK5 7DL on October 31, 2017
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2017
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 7th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX to C/O Patrick Rowan & Associates Blue Towers Blue Media City Uk Salford M50 2st on February 3, 2016
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX England to C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX on January 12, 2016
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 120 Bark Street Bolton BL1 2AX England to C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX on January 12, 2016
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP England to 120 Bark Street Bolton BL1 2AX on July 13, 2015
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120 Bark Street Bolton BL1 2AX England to 120 Bark Street Bolton BL1 2AX on July 13, 2015
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
|
incorporation |
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
|
capital |
|