AD01 |
New registered office address 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on 2022-09-27. Company's previous address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate Bolton Lancashire BL1 1HL.
filed on: 27th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Churchgate House, 30 Churchgate Bolton Lancashire BL1 1HL. Change occurred on 2020-10-01. Company's previous address: 13 Saunders Road Tunbridge Wells Kent TN4 8LB.
filed on: 1st, October 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-14
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-30
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-30
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
|
accounts |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-25
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-08-01: 4.00 GBP
filed on: 1st, February 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-13
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, September 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-23
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-22
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 9th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Saunders Road Tunbridge Wells Kent TN4 8LB. Change occurred on 2015-11-20. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-22: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|