GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2020
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd January 2018
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed estrix (uk) LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st January 2013
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th October 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, August 2011
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 17th November 2008 with complete member list
filed on: 17th, November 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 3rd December 2007 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 3rd December 2007 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 29th, November 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 29th, November 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(19 pages)
|