(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Nov 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 22nd May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Apr 2019 to Fri, 31st May 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Sep 2019. New Address: Unit 4 a Throstle Mill Daneshouse Road Burnley BB10 1AG. Previous address: 12 Clegg Street Burnley BB10 1AX England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 26th May 2019. New Address: 12 Clegg Street Burnley BB10 1AX. Previous address: 82-84 Manchester Road Denton M34 3PR England
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2017
| incorporation
|
Free Download
(10 pages)
|