(CS01) Confirmation statement with no updates 2023-08-24
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-25
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-25
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-25
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-08-25
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-08-25
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-03
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to Unit 5 Bridgefold Road Rochdale OL11 5BY on 2016-09-09
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-03
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Scca Ltd 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 2016-07-11
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-30 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-02-12 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-23
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-23
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-23: 240000.00 GBP
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 13th, January 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085504510003, created on 2014-07-30
filed on: 1st, August 2014
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2014-05-30 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-17: 60000.00 GBP
capital
|
|
(MR01) Registration of charge 085504510002
filed on: 4th, March 2014
| mortgage
|
Free Download
(19 pages)
|
(AA01) Current accounting period extended from 2014-03-31 to 2014-04-30
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085504510001
filed on: 13th, July 2013
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(29 pages)
|