(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th December 2019 to Thursday 30th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th August 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th November 2015 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT England to Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE on Tuesday 30th January 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 21st September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB England to Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT on Tuesday 28th March 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 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 made up to Thursday 4th February 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ to Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th March 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th April 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Wednesday 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 4th, February 2014
| incorporation
|
|