AD01 |
Registered office address changed from Andreson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on March 13, 2024
filed on: 13th, March 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Mount Church Street Topcliffe Thirsk YO7 3PA England to Andreson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on February 10, 2023
filed on: 10th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX England to The Mount Church Street Topcliffe Thirsk YO7 3PA on December 1, 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 128 City Road London EC1V 2NX on October 1, 2022
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 13, 2017
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on March 25, 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 14, 2011
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(34 pages)
|