AA |
Micro company accounts made up to 28th February 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 8th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2020 to 28th February 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd October 2015
filed on: 18th, December 2017
|
annual return |
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, December 2017
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd October 2014 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2015. New Address: C/O Harrison Drury & Co Cherestanc Square Garstang Preston PR3 1EF. Previous address: G11 City Lab Dalton Square Lancaster LA1 1PP
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th February 2015. New Address: G11 City Lab Dalton Square Lancaster LA1 1PP. Previous address: United Kingdom House 180 Oxford Street London W1D 1NN England
filed on: 26th, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On 12th February 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, November 2013
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2013
|
incorporation |
|