(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 30th Jan 2024. New Address: 13 Woodlands Avenue Penwortham Preston Lancashire PR1 9JP. Previous address: 41 Pintail Close Leyland PR26 7RY England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 22nd Apr 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Apr 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 10th Aug 2016. New Address: 41 Pintail Close Leyland PR26 7RY. Previous address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 23rd Apr 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Apr 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|