(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 1st, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/05/15
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 9th, February 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2022/09/08
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/15
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/25
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/20 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2021/07/14.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/15
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/05/15
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 25th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/05/15
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 12th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090423240002, created on 2017/04/03
filed on: 12th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/15
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/15
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2015/07/31. Originally it was 2015/05/31
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090423240001, created on 2014/07/23
filed on: 29th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 2014/06/10 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/05 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/15
filed on: 16th, May 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) 70.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|