GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 31st Aug 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 6th Oct 2011. Old Address: Lever Bridge Mills Radcliffe Road Bolton BL3 1RU
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Sep 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Sep 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 24th Mar 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Mon, 30th Jun 2008 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/05/2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 2nd Jun 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Fri, 20th Apr 2007 New secretary appointed;new director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 20th Apr 2007 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 20th Apr 2007 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 20th Apr 2007 New secretary appointed;new director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Apr 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 20th Apr 2007 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 20th Apr 2007 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 20th Apr 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|