(AA) Dormant company accounts made up to May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Charter House Lancaster Road Preston PR2 0ZD England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG at an unknown date
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Charter House Lancaster Road Preston PR2 0ZD at an unknown date
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom to Charter House Pittman Way Fulwood Preston PR2 9ZD on February 6, 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On April 27, 2017 secretary's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 27, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire PR4 4AZ to Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 18, 2013. Old Address: Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England
filed on: 18th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 18, 2011. Old Address: 88-96 Market Street West Preston Lancashire PR1 2EU
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 2, 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 2, 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 4, 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 1, 2008
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 3, 2007
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 3, 2007
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(19 pages)
|