GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 26th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 18th Sep 2021. New Address: Davlyn, the Back Office C/O Jlbas Hall Lane Wrightington WN6 9EL. Previous address: 23-27 Bolton Street Chorley Lancs PR7 3AA United Kingdom
filed on: 18th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Jul 2016 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 1.00 GBP
|
capital |
|