GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from May 30, 2018 to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2016: 3.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2014: 1.00 GBP
capital
|
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: Brookbottom Farmhouse Riding Gate Harwood Bolton Lancashire BL2 4DL United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, July 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, July 2010
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(19 pages)
|