TM02 |
Termination of appointment as a secretary on 2023-09-19
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-20
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-20
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Brundholme Gardens Keswick Cumbria CA12 4NZ. Change occurred on 2015-09-01. Company's previous address: 5 Whitecroft Road Wigan Lancashire WN3 5PS.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-08-31 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-08-31 secretary's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-24
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-24
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-01-01 secretary's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR England on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-24
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-24
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2011-08-31 to 2011-06-30
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Whitecroft Road Wigan Lancashire WN3 5PS England on 2011-06-27
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 2011-06-24 secretary's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-24
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-24
filed on: 4th, January 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-08-31
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed south nominees LIMITEDcertificate issued on 04/02/09
filed on: 3rd, February 2009
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2008
| gazette
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-03 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/05/2008 from 46 bridgeman terrace wigan WN1 1TT
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-08-31
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(14 pages)
|