(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/11/05 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/05
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/05
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/20 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England on 2021/10/20 to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 90 Berry Lane Longridge Preston Lancashire PR3 3WH England on 2021/09/29 to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/09/29 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/04
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/04
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 12th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/11/29 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/25
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/04
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/09/25
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/31.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bay Trees Fluke Hall Lane Pilling Preston PR3 6HA United Kingdom on 2018/09/25 to 90 Berry Lane Longridge Preston Lancashire PR3 3WH
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/07/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|