GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th May 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th May 2019 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 10th May 2017 director's details were changed
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2016. New Address: 23-27 Bolton Street Chorley Lancashire PR7 3AA. Previous address: 11 Rolling Mill Lane Sutton St. Helens Merseyside WA9 3GB England
filed on: 16th, December 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 29th, July 2016
|
annual return |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|