(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 24, 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 24, 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marl Cottage Marl Cop Bretherton Leyland PR26 9BD to East Wing Lodge Bank Hall Drive Bretherton Leyland PR26 9BG on January 24, 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 22, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(28 pages)
|