GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 12, 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 12, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to April 12, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 12, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63-65 Regent Street Wrexham LL11 1PF. Change occurred on May 4, 2018. Company's previous address: 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 12, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 12, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 12, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 12, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 20, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 24, 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 22, 2009) of a secretary
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(36 pages)
|