(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, March 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on Tue, 27th Oct 2015 to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 1.00 GBP
capital
|
|
(CH01) On Mon, 2nd Sep 2013 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 28th Nov 2013. Old Address: C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: C/O Frazer Waite Desmier Ltd 7 Hornby Street Heywood Lancashire OL10 1AA England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 18th May 2011. Old Address: 41 North Lane Cayton Scarborough North Yorkshire YO11 3RZ
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 1st Sep 2010. Old Address: Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom
filed on: 1st, September 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on Fri, 9th Apr 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 9th Apr 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(12 pages)
|