(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from February 28, 2020 to April 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Walton Road Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on February 6, 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 25, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bactive pilates LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 16, 2011. Old Address: 63 Cawdor Street Stockton Heath Warrington WA4 6LU United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|