(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th January 2022
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 5th January 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th June 2020. New Address: 5 Towers Court Duckworth Street Blackburn BB2 2JQ. Previous address: Unit C Carlinghurst Business Park Carlinghurst Road Blackburn Lancashire BB2 1PN England
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087055590002, created on 5th February 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087055590001, created on 18th November 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th January 2018. New Address: Unit C Carlinghurst Business Park Carlinghurst Road Blackburn Lancashire BB2 1PN. Previous address: 37 Cardwell Place Blackburn BB2 1LG
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th February 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2014 with full list of members
filed on: 18th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th October 2014: 100.00 GBP
capital
|
|
(TM02) 17th March 2014 - the day secretary's appointment was terminated
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|
(TM01) 25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|