AD01 |
New registered office address The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Change occurred on Monday 10th October 2022. Company's previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England.
filed on: 10th, October 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th September 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on Tuesday 13th March 2018. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 6th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 6th April 2012
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on Thursday 2nd October 2014. Company's previous address: 139 Kingston Road Wimbledon SW19 1LT.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
CH01 |
On Friday 20th June 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th September 2013.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|