(CS01) Confirmation statement with updates 2023-09-20
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-09-20
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-20
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020-09-07
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-20
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-09-07
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-07
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-30
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-08-23 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-20
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-08-23
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-09-20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-09-20
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-09-20
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-20
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed corsa centre LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-20
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-09-11 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-20
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2011-11-11 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-11 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 2012-02-09
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(30 pages)
|