(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096229010002, created on Fri, 30th Dec 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 096229010001, created on Fri, 30th Dec 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 24th Sep 2020. New Address: 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS. Previous address: First Floor Office 290 Blackpool Road Preston Lancashire PR2 3AE
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Dec 2019. New Address: First Floor Office 290 Blackpool Road Preston Lancashire PR2 3AE. Previous address: C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England
filed on: 12th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Previous address: Studio 504 the Custard Factory Birmingham B9 4DP England
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(37 pages)
|