GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on Tuesday 21st December 2021. Company's previous address: 17 st. Peters Place Fleetwood Lancashire FY7 6EB.
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 20th March 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 19th January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2015
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 8th September 2015
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 8th September 2015
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th April 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2009
| incorporation
|
Free Download
(18 pages)
|