(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 4th January 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 5th June 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 27th November 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2017. New Address: 1 Selby Place Stanley Industrial Estate Skelmersdale Lancs WN8 8EF. Previous address: Forbes Watson Limited the Old Bakery, Green Street Lytham St Annes Lancashire FY8 5LG United Kingdom
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 7th March 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2016
| incorporation
|
Free Download
(40 pages)
|