(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th July 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 16th July 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Tomlinson Road Leyland PR25 2DY. Change occurred on Tuesday 17th December 2019. Company's previous address: 46 Deepdale Mill Street Preston Lancashire PR1 5BY England.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 15th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Deepdale Mill Street Preston Lancashire PR1 5BY. Change occurred on Tuesday 11th April 2017. Company's previous address: Ribble Bridge Garage Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AB England.
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 16th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Ribble Bridge Garage Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AB. Change occurred on Wednesday 27th April 2016. Company's previous address: Surcon House 11a Copson Street Withington Manchester M20 3HE.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(16 pages)
|
(RT01) Administrative restoration application
filed on: 18th, February 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Sunday 14th December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
(AD01) New registered office address Surcon House 11a Copson Street Withington Manchester M20 3HE. Change occurred on Thursday 20th November 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 20th, November 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(7 pages)
|