(TM01) Director's appointment was terminated on 2023-04-18
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change occurred on 2023-05-12. Company's previous address: C/O Opus Restructuring Llp Mount Suite, Rational House 32 Winckley Square Preston Lancashire PR1 3JJ.
filed on: 12th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Opus Restructuring Llp Mount Suite, Rational House 32 Winckley Square Preston Lancashire PR1 3JJ. Change occurred on 2022-12-08. Company's previous address: Unit 8 st Georges Court St Georges Park Kirkham Preston Lancashire PR4 2EF England.
filed on: 8th, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-10-19
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 8 st Georges Court St Georges Park Kirkham Preston Lancashire PR4 2EF. Change occurred on 2021-03-24. Company's previous address: Derby House Suite 14 Derby House Chambers Lytham Road, Fulwood Preston Lancs PR2 8JE.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-04
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-04
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-04 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-04 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-04 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-27
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-10-19
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-10-19
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-10-19
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-03-12 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-12 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-12
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-12
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-10-19
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-10-19
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-19
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-24: 1.00 GBP
capital
|
|
(CH01) On 2014-07-29 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-29 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-27 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 1 St Georges Park St Georges Court Kirkham Preston Lancs PR4 2EF on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-19
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-10-18 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Maple Leaf Close Ingol Preston PR2 7DZ England on 2013-05-03
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(24 pages)
|