GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Unit 7C Welch Hill Mill Arthur Street Leigh Lancashire WN7 4JJ to 24 Timperley Lane Leigh Lancashire WN7 3DT on February 11, 2016
filed on: 11th, February 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 18, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2012 with full list of members
filed on: 18th, October 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2011 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2010 with full list of members
filed on: 5th, August 2010
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 22, 2009
filed on: 22nd, January 2009
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 22/01/2009 from unit 7C welsh hill mill arthur street leigh lancashire WN7 4DJ
filed on: 22nd, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to September 17, 2007 (Secretary's particulars changed)
|
annual return |
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 15/03/07 from: unit 7C welch hill mill arthur street leigh lancashire WN7 4DJ
filed on: 15th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/07 from: unit 7C welch hill mill arthur street leigh lancashire WN7 4DJ
filed on: 15th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/07 from: 24 chorley close banks preston lancs PR9 8AB
filed on: 11th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/07 from: 24 chorley close banks preston lancs PR9 8AB
filed on: 11th, March 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 11th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 11th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On July 24, 2006 New secretary appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 24, 2006 New director appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 24, 2006 New director appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 24, 2006 New secretary appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/06 from: 48 princess street leigh lancashire WN7 2RA
filed on: 24th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/06 from: 48 princess street leigh lancashire WN7 2RA
filed on: 24th, July 2006
|
address |
Free Download
(1 page)
|
288b |
On July 17, 2006 Secretary resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 17, 2006 Director resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 17, 2006 Secretary resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 17, 2006 Director resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
|
incorporation |
Free Download
(6 pages)
|