AD01 |
Address change date: 2022/09/29. New Address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Previous address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 29th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/12/06. New Address: 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Previous address: Unit 6 Boscombe Mews Boscombe Road Southend SS2 5JD
filed on: 6th, December 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/28
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2020/06/01 - the day director's appointment was terminated
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/31
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/30
filed on: 30th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/01/31. Originally it was 2019/10/31
filed on: 14th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/30
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/13
filed on: 13th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/08
filed on: 8th, March 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 21st, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/10/19
|
capital |
|
NEWINC |
Company registration
filed on: 9th, October 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/09
|
capital |
|