GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 29th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 9th, May 2012
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 18th May 2011 from Patel & Co. Accountants 305 Derby Street Bolton Lancashire BL3 6LH United Kingdom
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th May 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2009 (was Saturday 31st October 2009).
filed on: 25th, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 31st July 2009 Appointment terminated secretary
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 19th June 2009 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/01/2009 from 1 frenchwood knoll preston lancashire PR1 4LE united kingdom
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2008
| incorporation
|
|