(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-25
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-07-31 to 2023-01-31
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(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 2021-10-22
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-09-14
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-07-28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-28 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-25
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-10
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-10
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 17th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 9th, August 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-25
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2016-07-24
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-05: 264782.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-12-17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-08
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2013
| incorporation
|
|