GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th November 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th November 2020
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 2nd August 2019
filed on: 2nd, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address 252 Chorley Old Road Bolton BL1 4JE. Change occurred on Monday 17th June 2019. Company's previous address: 292 Chorley Old Road Bolton BL1 4JU England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 292 Chorley Old Road Bolton BL1 4JU. Change occurred on Monday 17th June 2019. Company's previous address: 292 Chorley Old Road Bolton BL1 4JU England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 292 Chorley Old Road Bolton BL1 4JU. Change occurred on Monday 17th June 2019. Company's previous address: 252 Chorley Old Road Bolton BL1 4JE England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 14th June 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 12th June 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|