GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Prestige House Branch Road, Lower Darwen, Darwen, BB3 0PR, England to Charter House Saunder Bank Burnley BB11 2EN on Thursday 9th September 2021
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st August 2019 to Friday 28th February 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th November 2019.
filed on: 30th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 26th November 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th January 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 23rd, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 205 Time Technology Park Blackburn Road Simonstone Burnley BB12 7TW England to Prestige House Branch Road Lower Darwen Darwen BB3 0PR on Monday 11th September 2017
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Saturday 24th December 2016
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Saturday 24th December 2016 - new secretary appointed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd December 2016.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kay Johnson Gee Llp 1 City Road E, Manchester M15 4PN United Kingdom to Suite 205 Time Technology Park Blackburn Road Simonstone Burnley BB12 7TW on Wednesday 24th May 2017
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd December 2016
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 24th December 2016 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 23rd December 2016 secretary's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 23rd December 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 27 White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom to Kay Johnson Gee Llp 1 City Road E, Manchester M15 4PN on Wednesday 2nd November 2016
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2016
|
incorporation |
Free Download
(24 pages)
|