GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2023
| dissolution
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW at an unknown date
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st March 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on Monday 26th April 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 13th March 2021 director's details were changed
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th March 2021 director's details were changed
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 18 Church Street Ashton-Under-Lyne OL6 6XE
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 25th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 25th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 25th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th April 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 26th June 2009
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 8th May 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/04/2008 from 18, church st ashton-under-lyne lancashire OL6 6XE
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Wednesday 25th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 25th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2007
| incorporation
|
Free Download
(6 pages)
|