(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 217 South Road Bretherton Leyland PR26 9AJ England to Unit 2 Bridge Court Liverpool New Road Little Hoole Preston PR4 5BF on 2024-03-21
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-02
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2a Liverpool New Road Little Hoole Preston PR4 5BF United Kingdom to 217 South Road Bretherton Leyland PR26 9AJ on 2023-11-07
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-08-01 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-02
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2019-11-30 to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-08
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-04
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-04
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-04
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-04
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-03-01
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(10 pages)
|