GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from F7 Hurstdale House Crankshaw Street Rawtenstall Rossendale Lancashire BB4 7SH on Mon, 21st Nov 2016 to Cotton Court Church Street Preston PR1 3BY
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088658920001, created on Wed, 27th Aug 2014
filed on: 29th, August 2014
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from F7 Hurtdale House Crankshaw Street Rawtenstall BB4 7SH United Kingdom on Tue, 22nd Jul 2014 to F7 Hurstdale House Crankshaw Street Rawtenstall Rossendale Lancashire BB4 7SH
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
|
incorporation |
Free Download
(30 pages)
|