(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 28, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 28, 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 25, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 15, 2018 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 24, 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 31, 2012. Old Address: 215 Bury & Rochdale Old Road Birtle Heywood Lancashire OL10 4BQ England
filed on: 31st, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2012 director's details were changed
filed on: 31st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(7 pages)
|