AD01 |
Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on Thu, 22nd Feb 2024 to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX
filed on: 22nd, February 2024
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 18 Mallard Close Earls Barton Northampton NN6 0JF England on Fri, 9th Feb 2024 to 6th Floor 120 Bark Street Bolton BL1 2AX
filed on: 9th, February 2024
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jul 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jul 2021 new director was appointed.
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jul 2021
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 7, Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX United Kingdom on Wed, 28th Jul 2021 to Unit 18 Mallard Close Earls Barton Northampton NN6 0JF
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 7 Lucas Bridge Business Park Towcester NN12 8AX England on Wed, 2nd Dec 2020 to Unit 7, Lucas Bridge Business Park Old Greens Norton Road Towcester NN12 8AX
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Nov 2020
filed on: 28th, August 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 19th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Wed, 19th Aug 2020 to Unit 7 Lucas Bridge Business Park Towcester NN12 8AX
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2019
|
incorporation |
Free Download
(28 pages)
|