AD01 |
Change of registered address from Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19th December 2023 to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 19th, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom on 5th May 2020 to Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 5th, May 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2019
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st December 2018 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th December 2017
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 28th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|