(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 26th May 2017
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 26th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 26th May 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 6th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th May 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Tuesday 31st May 2016.
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|