(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 15, 2020
filed on: 15th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 23 Bridgeman Terrace Wigan WN1 1SX. Change occurred on July 31, 2017. Company's previous address: 120 Tulketh Brow Ashton on Ribble Preston Lancashire PR2 2SJ.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 6, 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed the obrien concept LTDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2013: 200.00 GBP
filed on: 19th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On August 19, 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 19, 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2011: 2.00 GBP
filed on: 11th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On May 23, 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2011. Old Address: 38 Northcote Road Preston Lancashire PR1 8PT England
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(23 pages)
|