(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 068012470002 in full
filed on: 24th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068012470002, created on 10th November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th September 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) 25th March 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th January 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd October 2010 - the day secretary's appointment was terminated
filed on: 2nd, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 23rd February 2010 - the day secretary's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 6th February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 30th December 2009
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 29th December 2009 - the day secretary's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 398 Brindle Road Bamber Bridge Preston Lancashire PR5 6AP United Kingdom on 3rd December 2009
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 2nd December 2009 - the day secretary's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(14 pages)
|