GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 19th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 29th Jul 2016. New Address: 23-27 Bolton Street Chorley Lancashire PR7 3AA. Previous address: 186 Manchester Road Westhoughton Bolton Lancashire BL5 3LA United Kingdom
filed on: 29th, July 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|