GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bothy Flux's Lane Epping Essex CM16 7PF England on Tue, 27th Apr 2021 to 204 Mauldeth Road Manchester M19 1AJ
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Nov 2018
filed on: 30th, November 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Nov 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA on Thu, 29th Nov 2018 to The Bothy Flux's Lane Epping Essex CM16 7PF
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Oct 2013
filed on: 3rd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 31st Jan 2012 director's details were changed
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 1st Feb 2012. Old Address: 1 Lockhart Close Manchester Greater Manchester M12 4JY United Kingdom
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2011
|
incorporation |
Free Download
(7 pages)
|