(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Rose Whittle Avenue Buckshaw Village Chorley PR7 7GT England on Fri, 10th Aug 2018 to 32 Duncan Street Salford Manchester M5 3SQ
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 8 Hebble View Siddal Halifax HX3 9LT England on Thu, 2nd Mar 2017 to 12 Rose Whittle Avenue Buckshaw Village Chorley PR7 7GT
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Trafalgar Court Marine Drive Barking Essex IG11 0GN on Wed, 2nd Nov 2016 to 8 Hebble View Siddal Halifax HX3 9LT
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(13 pages)
|
(AP03) On Mon, 1st Feb 2016, company appointed a new person to the position of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sun, 15th Sep 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Sep 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: 164 Winderemere Avenue Purfleet Essex RM19 1SU England
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(7 pages)
|