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
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to September 30, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 29, 2015: 3100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 9, 2014: 3100.00 GBP
|
capital |
|
CH03 |
On July 1, 2014 secretary's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 47 Anderton Crescent Buckshaw Village Chorley Lancashire PR7 7BA. Change occurred at an unknown date. Company's previous address: 2 Durham Drive Buckshaw Village Chorley Lancashire PR7 7AW United Kingdom.
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 17, 2014. Old Address: C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT
filed on: 17th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On November 10, 2012 director's details were changed
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(11 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2012
filed on: 15th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 2 Church Walk Euxton Chorley Lancashire PR7 6HL United Kingdom
filed on: 11th, November 2011
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2011 secretary's details were changed
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 8, 2011 new director was appointed.
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, February 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed irescue LIMITEDcertificate issued on 07/02/11
filed on: 7th, February 2011
|
change of name |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, January 2011
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 18, 2011: 100.00 GBP
filed on: 23rd, January 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2011. Old Address: 2 Church Walk Euxton Chorley Lancashire PR7 6HL United Kingdom
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2010
filed on: 18th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On October 18, 2010 secretary's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 1, 2010. Old Address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2010) of a secretary
filed on: 1st, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2010 new director was appointed.
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2009
filed on: 21st, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2009
|
incorporation |
Free Download
(22 pages)
|