(AD01) Registered office address changed from 134-136 New Hall Lane Preston PR1 4DX England to 134-136 New Hall Lane Preston PR1 4DX on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134-136 New Hall Lane Preston PR1 4DX to M.R. Insolvency Suite One, Peel Mill Commercial Street Morley LS27 8AG on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Lakeland Gardens Chorley Lancashire PR7 2LS to 134-136 New Hall Lane Preston PR1 4DX on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to March 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 29, 2012 to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|