(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 29th Nov 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Nov 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Mar 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Mar 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76C Davyhulme Road Urmston Manchester M41 7DN England on Mon, 28th Feb 2022 to Barnes Square Methodist Church Barnes Square Clayton Le Moors Accrington Lancashire BB5 5NX
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Dec 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Berry Lane Longridge Preston Lancs PR3 3JA on Mon, 20th Nov 2017 to 76C Davyhulme Road Urmston Manchester M41 7DN
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7a York Street Business Centre Clitheroe Lancashire BB7 2DL on Thu, 23rd Jun 2016 to 16 Berry Lane Longridge Preston Lancs PR3 3JA
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(19 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on Fri, 4th Sep 2015 to Unit 7a York Street Business Centre Clitheroe Lancashire BB7 2DL
filed on: 4th, September 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Oct 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Aug 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 2.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(36 pages)
|