GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Reed Dawson Ltd Lancaster House 52 Preston New Road Blackburn BB2 6AH England on 2023/12/29 to 1-3 High Street Rishton Blackburn BB1 4JZ
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/30
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom on 2022/10/12 to C/O Reed Dawson Ltd Lancaster House 52 Preston New Road Blackburn BB2 6AH
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/27
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/27
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2020/03/31 from 2019/12/23
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/27
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/23
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Mentor House Ainsworth Street Blackburn Lancs BB1 6AY on 2020/06/03 to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/12/23, originally was 2018/12/24.
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/24
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/27
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/25
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/25
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/26
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/27
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/27
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/27
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/28
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/06/26
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/22 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/29
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/29
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/05/12
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/27
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/30
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/30
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/27
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/03/05
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/06/30
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/27
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/27
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/09/12
capital
|
|
NEWINC |
Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(36 pages)
|