GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-27
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-27
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-27
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-27
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-27
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-4a Blackburn Road Accrington BB5 1HD England to 4 Corn Mill Mews Whalley Clitheroe Lancashire BB7 9st on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8 Queen Street Great Harwood Blackburn BB6 7AX England to 4-4a Blackburn Road Accrington BB5 1HD on 2020-02-20
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-27
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-28 to 2016-12-27
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-29 to 2016-12-28
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 86 Burnley Road Padiham Burnley Lancashire BB12 8QN to Unit 8 Queen Street Great Harwood Blackburn BB6 7AX on 2016-08-22
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-02 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-15: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-12-30 to 2014-12-29
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2014-12-30
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-19
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-19
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-02 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|