GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN United Kingdom to 17 Bank Street Rawtenstall Rossendale Lancashire BB4 6QS on 2022-05-24
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-01-28
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fighting Cocks Inn 308 Red Lees Road Cliviger Lancashire BB10 4RQ United Kingdom to 17 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-09-26
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-09-26
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 245a Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA to Fighting Cocks Inn 308 Red Lees Road Cliviger Lancashire BB10 4RQ on 2017-12-04
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-09-11
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2016-07-31 to 2016-12-31
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-05-19 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-07-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082294180001, created on 2016-01-22
filed on: 25th, January 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 100.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-26 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-18: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2012
| incorporation
|
|