GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-08
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-01
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-30 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-01
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-01
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-01
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Holmeside Barn 230 Carr Lane Tarleton Preston Lancs PR4 6BY on 2010-07-29
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-01
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-05-22 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2009 from homeside barn 230 carr lane tarleton preston lancs PR4 6BY
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On 2009-03-11 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2009 from holmeside barn 230 carr lane tarleton lancashire PR4 6BY
filed on: 11th, March 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/2009 from silkstead house 87 orchehill avenue gerrards cross bucks SL9 8QL united kingdom
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 45-47 station road gerrards cross buckinghamshire SL9 8ES
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-02-27 Appointment terminated director
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-31 Appointment terminated secretary
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-09-03 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|