(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 2nd Dec 2022
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Oct 2022 new director was appointed.
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Underley Street Burnley Lancashire BB10 2BX England on Mon, 17th May 2021 to 4X4 Vehicle Hire Browhead House Eastern Avenue Burnley BB10 2AP
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Jul 2019
filed on: 10th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 21st Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hillingdon Convience Store Limited Hillingdon Road Burnley BB10 2SR on Mon, 17th Aug 2015 to 51 Underley Street Burnley Lancashire BB10 2BX
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd May 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|