GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 6th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 7th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2010
| incorporation
|
Free Download
(23 pages)
|