DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Middle Longfield Farm Long Hey Lane Todmorden OL14 6JN England on 2023/09/25 to 22 Acre Avenue Bacup OL13 0HN
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 8th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Burnedge Close Whitworth Rochdale OL12 8BU England on 2020/05/01 to Middle Longfield Farm Long Hey Lane Todmorden OL14 6JN
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 Market Street, Edenfield Ramsbottom Bury Lancashire BL0 0JQ on 2018/10/10 to 13 Burnedge Close Whitworth Rochdale OL12 8BU
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/08
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/08
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Tunstead Road Bacup Lancashire OL13 0RU United Kingdom on 2014/09/16 to 65 Market Street, Edenfield Ramsbottom Bury Lancashire BL0 0JQ
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/16 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/08
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/08
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/08
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 28th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/08
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/16 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/16 from 455 Bacup Road Waterfoot Rossendale Lancashire BB4 7JJ England
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/03/02 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/04 from 374 Burnley Road Cliviger Burnley Lancashire BB10 4SU England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/07/31.
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/03/29
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/29 from 18 Brecon Avenue Oswaldtwistle Accrington Lancashire BB5 4QR United Kingdom
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/07/08
filed on: 26th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/07/26.
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/07/26
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2010
| incorporation
|
Free Download
(7 pages)
|