(CS01) Confirmation statement with no updates 2023/11/18
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/11/18
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/02/23 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/18
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/18
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4BA England on 2021/11/08 to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cardwell House Meadowbank Business Park Pope Lane - Whitestake - Penwortham Preston Lancashire PR4 4BA England on 2021/07/07 to Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4BA
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/18
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cardwell House Medowcroft Busines Park, Pope Lane Whitestake Preston PR4 4BA England on 2020/07/03 to Cardwell House Meadowbank Business Park Pope Lane - Whitestake - Penwortham Preston Lancashire PR4 4BA
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Queens Road Chorley PR7 1JU England on 2020/06/09 to Cardwell House Medowcroft Busines Park, Pope Lane Whitestake Preston PR4 4BA
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9-13 Queens Road Chorley PR7 1JU England on 2019/09/25 to 11 Queens Road Chorley PR7 1JU
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office Bay Westwood Park Drive Wigan WN3 4HE England on 2019/09/19 to 9-13 Queens Road Chorley PR7 1JU
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/18
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Tax Assist Accountants 344 Blackpool Road Preston PR2 3AA England on 2019/05/13 to Office Bay Westwood Park Drive Wigan WN3 4HE
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/19
capital
|
|