GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2021
|
dissolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 12th April 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bridge House Ashley Road Hale Altrincham WA14 2UT. Change occurred on Wednesday 3rd April 2019. Company's previous address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st March 2019.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st March 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st March 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st March 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st March 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 21st March 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st March 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st March 2019.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st March 2019.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. Change occurred on Tuesday 26th May 2015. Company's previous address: Central Buildings Richmond Terrace Blackburn BB1 7AP.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Friday 7th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 22nd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 12th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Wednesday 30th September 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thursday 18th February 2010 secretary's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 7th, April 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2009
|
incorporation |
Free Download
(18 pages)
|