(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Fairclough Drive Tarleton Preston PR4 6EX England to 64 Leamington Road Southport PR8 3JY on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 25th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 4th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Everton Road Southport PR8 4BT England to 1 Fairclough Drive Tarleton Preston PR4 6EX on Wednesday 19th August 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT United Kingdom to 39 Everton Road Southport PR8 4BT on Wednesday 30th January 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(14 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th May 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(37 pages)
|