Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
17 Nov 2020 | PSC05 | Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 1 Merchant's Place River Street Bolton BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
17 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
09 Aug 2019 | MR04 | Satisfaction of charge 049381720005 in full | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
30 Oct 2018 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
04 Jul 2017 | AP01 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge 049381720005, created on 8 September 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 049381720004 in full |