(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th May 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th December 2015.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th December 2015.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 15th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|