(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD. Change occurred on April 2, 2019. Company's previous address: C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 14, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 14, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 14, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On March 9, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 25, 2010. Old Address: 101 Albert Road Widnes Cheshire WA8 6LB
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 25, 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 11, 2007 - Annual return with full member list
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, June 2006
| accounts
|
Free Download
(7 pages)
|
(288a) On May 12, 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 12, 2006 - Annual return with full member list
filed on: 12th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On May 12, 2006 Director resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 23rd, June 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to March 22, 2005 - Annual return with full member list
filed on: 22nd, March 2005
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/10/04 from: 169 kingsway manchester M19 2ND
filed on: 11th, October 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 19, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2004
| capital
|
Free Download
(3 pages)
|
(288a) On April 27, 2004 New director appointed
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On April 27, 2004 New secretary appointed
filed on: 27th, April 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2004 Secretary resigned
filed on: 20th, April 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/04 from: vale house, aston lane north preston brook runcorn cheshire WA7 3PA
filed on: 14th, April 2004
| address
|
Free Download
(1 page)
|
(288a) On March 29, 2004 New director appointed
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2004 Director resigned
filed on: 23rd, March 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/04 from: saddlers cottage, vale road alpraham cheshire CW6 9JB
filed on: 16th, March 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2004
| incorporation
|
Free Download
(13 pages)
|