GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 27, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2016
filed on: 9th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6&7 Royal Arcade Shackleton Hall Church Street Colne Lancashire BB8 0LG to 30-32 Westgate Burnley Lancashire BB11 1RT on March 20, 2016
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 21, 2014. Old Address: 4 Myers Street Barnoldswick Lancashire BB18 5AX United Kingdom
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
|