GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 24, 2014 new director was appointed.
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 24, 2014
filed on: 18th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on March 5, 2015
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on June 19, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 3rd, July 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 6, 2011 with full list of members
filed on: 30th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2010 with full list of members
filed on: 30th, June 2010
|
annual return |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to June 17, 2009
filed on: 17th, June 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2008
|
incorporation |
Free Download
(14 pages)
|