(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2024
filed on: 4th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th April 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 12th November 2022
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Thorpe Green Cottage Sandy Lane Brindle Chorley PR6 8NA England to 3 Castleford Drive Castleford Drive Prestbury Macclesfield SK10 4BG on Monday 19th June 2023
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 19th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th April 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 19th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Clonterbrook House Swettenham Heath Congleton Cheshire CW12 2LR to Thorpe Green Cottage Sandy Lane Brindle Chorley PR6 8NA on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Saturday 31st January 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 19th April 2014 with full list of members
filed on: 27th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 20800.00 GBP is the capital in company's statement on Sunday 27th April 2014
capital
|
|
(AD01) Change of registered office on Wednesday 19th March 2014 from Block N 1 East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 19th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 6th December 2012 from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 19th April 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, July 2011
| resolution
|
Free Download
(74 pages)
|
(AP01) New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th July 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 19th April 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2011
| mortgage
|
Free Download
(10 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Thursday 20th January 2011
filed on: 21st, January 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, January 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, January 2011
| resolution
|
Free Download
(76 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 22nd April 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(14 pages)
|
(287) Registered office changed on 21/08/2009 from holly house garstang road fulwood preston PR2 9AB
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2009
| incorporation
|
Free Download
(18 pages)
|