GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2024-03-14 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-03-14 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Seftons 135-143 Union Street Oldham Lancashire OL1 1TE. Change occurred on 2024-03-14. Company's previous address: Neelan Delanerolle , Glandwr Saron Caernarfon LL54 5UL Wales.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-02-28 to 2023-02-27
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-28
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-28
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-24 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-28
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-28
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-28
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-28
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Neelan Delanerolle , Glandwr Saron Caernarfon LL54 5UL. Change occurred on 2018-09-20. Company's previous address: C/O Neelan Delanerolle 8 Snaith Wood Mews Rawdon Leeds West Yorkshire LS19 6SE.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-28
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076176530002, created on 2016-10-17
filed on: 24th, October 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 14th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076176530001
filed on: 28th, May 2014
| mortgage
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 24th, April 2014
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-28
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-30: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-07-22) of a secretary
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2012-02-28
filed on: 23rd, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-28
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 345-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 2012-05-22
filed on: 22nd, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-04-28: 100.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|