GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 30th September 2021 to Monday 28th February 2022
filed on: 3rd, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 3rd, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 7th January 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 7th January 2019 director's details were changed
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2015 to Wednesday 30th September 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 13a, Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ United Kingdom to 113 Treen Road, Astley Tyldesley Manchester M29 7HB on Friday 1st August 2014
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2014
|
incorporation |
Free Download
(7 pages)
|