(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088371960001, created on July 9, 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(40 pages)
|
(AD01) New registered office address Unit 3 Chapel Lane Coppull Chorley PR7 4NB. Change occurred on July 5, 2021. Company's previous address: 459 Carr Place, Walton Summit Centre Bamber Bridge Preston PR5 8AU England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On May 26, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 459 Carr Place, Walton Summit Centre Bamber Bridge Preston PR5 8AU. Change occurred on February 2, 2017. Company's previous address: Unit 17 Hamilton Street Blackburn BB2 4AJ England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 1, 2017
filed on: 1st, February 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, January 2017
| change of name
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AP01) On January 11, 2014 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2014 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 17 Hamilton Street Blackburn BB2 4AJ. Change occurred on February 6, 2015. Company's previous address: 54 Bolton Road Blackburn BB2 3PZ.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(21 pages)
|