GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 135 st. Huberts Road Great Harwood Blackburn Lancashire BB6 7ED England to 76 Manchester Road Nelson Lancashire BB9 7HD on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-17
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-17
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-17
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-17 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-17
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Manchester Road Nelson Lancashire BB9 7HD to 135 st. Huberts Road Great Harwood Blackburn Lancashire BB6 7ED on 2020-05-31
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-17
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-04
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-29
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-20
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-20
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-05
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-05
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 11th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-31
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-31
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-21
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-02-01
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-01
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 25th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 47 Walter Street Brierfield Lancashire BB9 7HD United Kingdom to 76 Manchester Road Nelson Lancashire BB9 7HD on 2018-02-09
filed on: 9th, February 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(10 pages)
|