GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/01/01 - the day director's appointment was terminated
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/01
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/08
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/08
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/08
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/29. New Address: 14 14 Lightburne Avenue Leigh Lancashire WN7 3JG. Previous address: 15 Thorneycroft Leigh Lancashire WN7 2th
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/08
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/08
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/05/09 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/08 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
AR01 |
Annual return drawn up to 2014/09/08 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/09/08 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/09/09 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/24 from 1 Common Lane Culcheth Cheshire WA3 4EH United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/08 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/09/08 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/11/15 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/11/15 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/08 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/09/11 with shareholders record
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, June 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 2008/09/15 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/09/15 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/09/10 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/10 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2008
| incorporation
|
Free Download
(9 pages)
|