(CS01) Confirmation statement with no updates Sunday 22nd October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 6th November 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Sunday 31st October 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd October 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098393990002, created on Thursday 13th October 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd October 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 1st November 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 3rd November 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 4th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Tuesday 31st October 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th April 2018.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st October 2016
filed on: 5th, April 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st October 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098393990001, created on Wednesday 1st February 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 21st June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th November 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th November 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 363 Leach Place, Walton Summit Centre Bamber Bridge Preston PR5 8AS. Change occurred on Tuesday 17th November 2015. Company's previous address: C/O True Capital Francis House Francis Street London SW1P 1DE England.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|