(CS01) Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th September 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th September 2021 director's details were changed
filed on: 19th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2021 director's details were changed
filed on: 19th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th September 2021. New Address: Broadwood House Bury Lane Withnell Chorley PR6 8BH. Previous address: Willow Croft Gill Lane Longton Preston PR4 4SS England
filed on: 19th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2021. New Address: Willow Croft Gill Lane Longton Preston PR4 4SS. Previous address: Flat 84 Honeycombe Beach Honeycombe Chine Boscombe Bournemouth Dorset BH5 1LE United Kingdom
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 23rd December 2017. New Address: Flat 84 Honeycombe Beach Honeycombe Chine Boscombe Bournemouth Dorset BH5 1LE. Previous address: C/O Mr Satwant Sandhu 3 Mews Street London E1W 1UG
filed on: 23rd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2013
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th December 2013 with full list of members
filed on: 15th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th December 2011 with full list of members
filed on: 17th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th December 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 7th, August 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th December 2009 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Westwood Terrace Lower Ince Wigan Lancs WN3 4ND on 23rd June 2010
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2009 from greenwoods cottage 3 mews street wapping london E1W 1UG
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(11 pages)
|