(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 May Terrace Billington Clitheroe Lancashire BB7 9NB to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 6, 2015: 101.00 GBP
capital
|
|
(AD01) Registered office address changed from 377 Manchester Road Walkden Manchester M28 3HJ to 6 May Terrace Billington Clitheroe Lancashire BB7 9NB on March 6, 2015
filed on: 6th, March 2015
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 6th, March 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 28, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 2, 2013: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 28, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 1, 2011: 101.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 28, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 30, 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/2008 from, 23 swinhoe place, culcheth, warrington, cheshire, WA3 4NE, united kingdom
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(12 pages)
|