GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
2nd November 2022 - the day director's appointment was terminated
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 30th September 2021 to 31st March 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th January 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th February 2019
filed on: 4th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
7th November 2018 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 21st, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
29th October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 25th October 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD. Previous address: C/O Sue Barker Accountancy Services Limited 6 Dalton Court Commercial Road Darwen Lancashire BB3 0DG United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th October 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th October 2016: 4.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th November 2016. New Address: C/O Sue Barker Accountancy Services Limited 6 Dalton Court Commercial Road Darwen Lancashire BB3 0DG. Previous address: C/O Sue Barker Accountancy Services Ltd 6 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 25th October 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 10th November 2015. New Address: C/O Sue Barker Accountancy Services Ltd 6 Dalton Court Commercial Road Darwen Lancashire BB3 0DG. Previous address: C/O C/O Sue Barker Accountancy Services Engineering House 4 Anchor Court Commercial Road Darwen Lancashire BB3 0DB
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 3.00 GBP
capital
|
|
AD01 |
Address change date: 19th August 2014. New Address: C/O C/O Sue Barker Accountancy Services Engineering House 4 Anchor Court Commercial Road Darwen Lancashire BB3 0DB. Previous address: Po Box 597 Broadhead Road Edgeworth Bolton Greater Manchester BL7 0WX United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2013
| incorporation
|
|