(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 8th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 6th March 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) 27th June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st January 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd June 2016. New Address: 680 Mansfield Road Nottingham NG5 2GE. Previous address: Stanleys Accountancy Ltd Rock Valley Mansfield Notts NG18 2HA
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Close Queen Square Lancaster Lancashire LA1 1RS on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th January 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th January 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st December 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2009
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2010 to 31st December 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/2009 from the close queen street lancaster lancashire LA1 1RS
filed on: 28th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 24th August 2009 Appointment terminate, director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 24th August 2009 Appointment terminate, secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 21st March 2009 Appointment terminated director
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st March 2009 Appointment terminated secretary
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(17 pages)
|