(AD01) Change of registered address from 16 Lowthorpe Road Preston PR1 6SA England on Fri, 12th Mar 2021 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 12th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sun, 30th Jun 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Mandela Court Wimberley Street Blackburn BB1 7LT United Kingdom on Thu, 13th Dec 2018 to 16 Lowthorpe Road Preston PR1 6SA
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Dec 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Fri, 30th Jun 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, October 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
|