GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Nov 2023. New Address: 64 Palatine Avenue Lancaster LA1 4HF. Previous address: 21 Pickard Street Lancaster Lancashire LA1 4UG
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Dec 2022. New Address: 21 Pickard Street Lancaster Lancashire LA1 4UG. Previous address: 30 Adelphi Street Lancaster LA1 4AF England
filed on: 21st, December 2022
| address
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, December 2022
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: 30 Adelphi Street Lancaster LA1 4AF. Previous address: 57 Hillcrest Road Langho Blackburn BB6 8EN
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Mar 2020 - the day director's appointment was terminated
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Feb 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On Tue, 17th Feb 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AD01 |
Address change date: Fri, 24th Apr 2015. New Address: 57 Hillcrest Road Langho Blackburn BB6 8EN. Previous address: C/O Mark Minard Rest Harrow Manchester Road Barnoldswick Lancashire BB18 5HQ
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 110.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(8 pages)
|