GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-04
filed on: 10th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5 Miller House 47 - 49 Market Street Farnworth Bolton BL4 7NS England to 337 337 Walkden Road Worsley Manchester Greater Manchester M28 2RY on 2020-03-12
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-10
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-04
filed on: 6th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-04
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-18
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-03-18
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF to Suite 5 Miller House 47 - 49 Market Street Farnworth Bolton BL4 7NS on 2019-03-29
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-14
filed on: 14th, November 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2018-11-14 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-07 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-07 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mtcham House Mitcham Road Blackpool FY4 4QW United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 2018-03-09
filed on: 9th, March 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 27th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 27th, November 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2017
|
incorporation |
Free Download
(24 pages)
|