(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Feb 2017
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Feb 2021. New Address: Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB. Previous address: Office 320, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: Office 320, Manchester Business Park 3000 Aviator Way Manchester M22 5TG. Previous address: Unit 3E Crossley House Industrial Estate Leyland Road Penwortham Preston PR1 9QP United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Feb 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 10th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jun 2018. New Address: Unit 3E Crossley House Industrial Estate Leyland Road Penwortham Preston PR1 9QP. Previous address: Unit F4, Layland Business Park Centurion Way Farington Leyland PR25 3GR England
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: Unit F4 Centurion Way Farington Leyland PR25 3GR. Previous address: 61 Stanifield Lane Farington Leyland Lancashire PR25 4UD England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: Unit F4, Layland Business Park Centurion Way Farington Leyland PR25 3GR. Previous address: Unit F4 Centurion Way Farington Leyland PR25 3GR England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Apr 2017. New Address: 61 Stanifield Lane Farington Leyland Lancashire PR25 4UD. Previous address: 2 Medway Court St. Helens WA9 2AZ United Kingdom
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(8 pages)
|