(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/23
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/20. New Address: James House 312 Ripponden Road Oldham OL4 2NY. Previous address: Dowlais Cottage Farm Lower Strode Rd Clevedon BS21 6UU
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, August 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2017/02/27 to 2017/08/27
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/05
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/02/27
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/02/28
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 13th, May 2016
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 13th, May 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/05 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/05 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2013
| capital
|
Free Download
(2 pages)
|
(TM01) 2013/03/18 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|