GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Chatburn Close Rawtenstall Rossendale Lancashire BB4 8UT. Change occurred on January 31, 2020. Company's previous address: Suite 3, Station House New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ England.
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3, Station House New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ. Change occurred on January 2, 2019. Company's previous address: 1 Sunnyside Close Reedshome Rossendale Lancashire BB4 8PE England.
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2017
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Sunnyside Close Reedshome Rossendale Lancashire BB4 8PE. Change occurred on March 30, 2017. Company's previous address: 23 Woodcroft Avenue Rewtenstall Rossendale Lancashire BB4 8NF.
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 6, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to December 6, 2014
filed on: 17th, February 2015
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 16, 2014. Old Address: Unit 26 New Hall Hay Bussiness Park New Hall Hey Road Rawtenstall Lancashire BB4 6HH England
filed on: 16th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 30th, January 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on January 30, 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 19th, March 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2012
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 1, 2012: 2.00 GBP
filed on: 1st, July 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: Unit 26 New Hall Hey Business Park New Hall Hey Road Rossendale Lancashire BB4 6HH United Kingdom
filed on: 17th, May 2012
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 17, 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: Suite 1 1St Floor 1 Grange Street Rossendale Lancashire BB4 7RT England
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2012
filed on: 8th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 16th, December 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 17, 2011. Old Address: 1 Victoria Street Rawtenstall Rossendale BB4 7PT England
filed on: 17th, October 2011
|
address |
Free Download
(1 page)
|
AP01 |
On October 16, 2011 new director was appointed.
filed on: 16th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2010
|
incorporation |
Free Download
(8 pages)
|