GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th May 2023. New Address: 416 Garstang Road Broughton Preston PR3 5JB. Previous address: 1 Richmond Road Lytham St. Annes FY8 1PE England
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Oct 2020. New Address: 1 Richmond Road Lytham St. Annes FY8 1PE. Previous address: Brook Dean Luddenden Lane Luddendenfoot Halifax HX2 6PE England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090470980001, created on Thu, 19th Sep 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(40 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Apr 2017
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 3rd Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: Brook Dean Luddenden Lane Luddendenfoot Halifax HX2 6PE. Previous address: Unit 21 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jun 2014. Old Address: 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(7 pages)
|