GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Nov 2019
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Apr 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Apr 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Nov 2018
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Brown Street Burnley BB11 1PJ England on Thu, 1st Feb 2018 to 52 Ferndale Street Burnley BB10 3EP
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 651 Honeypot Lane Stanmore Middlesex HA7 1JE on Thu, 7th Dec 2017 to 9 Brown Street Burnley BB11 1PJ
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 14th Dec 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 14th Dec 2015 to 651 Honeypot Lane Stanmore Middlesex HA7 1JE
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|