GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 11, 2022
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075521360001, created on May 1, 2019
filed on: 1st, May 2019
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On April 3, 2019 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 9th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2016: 100.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2015: 100.00 GBP
|
capital |
|
CH01 |
On October 14, 2014 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, December 2012
|
resolution |
Free Download
(29 pages)
|
SH01 |
Capital declared on October 8, 2012: 100.00 GBP
filed on: 27th, November 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 27, 2012. Old Address: C/O C/O Backhouse Jones Limited the Printworks Hey Road Clitheroe Lancashire BB7 9WD
filed on: 27th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2011
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
MISC |
Certificate of fact
filed on: 9th, March 2011
|
miscellaneous |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2011
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|