GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 3rd, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, December 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-03-23
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-23
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-23
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-23
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-23
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-23
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Egan Roberts - Chartered Accountants Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR to 33 st. Marys Court Clayton Le Moors Accrington Lancashire BB5 5LA on 2016-04-08
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/- Egan Roberts - Chartered Accountants Glenfield House Philips Road Blackburn, Lancashire BB1 5PF to C/O Egan Roberts - Chartered Accountants Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 2014-10-07
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-02 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-02 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-02
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-04-02 with full list of members
filed on: 13th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 7th, April 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 7th, April 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 2011-03-18
filed on: 18th, March 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-03-18
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 4th, May 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-02 with full list of members
filed on: 29th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, April 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 2010-04-27
filed on: 27th, April 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-04-02
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-04-02 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-04-03 Appointment terminated director
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2009
|
incorporation |
Free Download
(13 pages)
|