(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-15
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Units 6 & 7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT United Kingdom to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 2022-02-21
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Units 6&7 Eastway Business Village Oliver Place Preston Lancashire PR2 9WT United Kingdom to Ground Floor Units 6 & 7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT on 2021-11-18
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-11-05 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor Units 6&7 Eastway Business Village Oliver Place Preston Lancashire PR2 9WT on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-05-13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Berry Lane Longridge Preston Lancashire PR3 3WH United Kingdom to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 2021-05-13
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 2021-05-13
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Daisy Dene Inglewhite Road Goosnargh Preston Lancashire PR3 2EB England to 90 Berry Lane Longridge Preston Lancashire PR3 3WH on 2020-06-17
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-15
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-15
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-15
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 14th, November 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-03-20
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-20
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-15
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-02-22
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-22
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-02-16: 100.00 GBP
capital
|
|