(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 30th Apr 2020 from Mon, 30th Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 28th Aug 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Nov 2015 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 22nd Jan 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT England on Tue, 30th Jan 2018 to Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 28th Mar 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB England on Tue, 14th Mar 2017 to Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ on Mon, 16th May 2016 to Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(46 pages)
|