TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 16th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 17th, May 2019
| restoration
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AD02 |
Location of register of charges has been changed from The Bakery Dimmock Street Blackburn Lancashire BB2 2QB United Kingdom to C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ at an unknown date
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 15th January 2015
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th May 2013 from 116 Lancaster Road Cabus Preston Lancashire PR3 1JE England
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Thursday 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th January 2013
filed on: 25th, January 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 25th January 2013 - new secretary appointed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 27th September 2012 - new secretary appointed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(7 pages)
|