GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address First Floor 99-101 Garstang Road Preston PR1 1LD. Change occurred on Wednesday 19th September 2018. Company's previous address: 69 Garstang Road Preston PR1 1LB England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Garstang Road Preston PR1 1LB. Change occurred on Thursday 3rd May 2018. Company's previous address: Suite 5B the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Suite 5B the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ. Change occurred on Tuesday 30th January 2018. Company's previous address: Mayfair Suite 3 Fulwood Park Fulwood Preston PR2 9NZ England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Friday 30th June 2017).
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th October 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mayfair Suite 3 Fulwood Park Fulwood Preston PR2 9NZ. Change occurred on Wednesday 1st March 2017. Company's previous address: 460 Cheetham Hill Road Manchester M8 9JW.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th February 2017
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090122700001, created on Friday 7th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th April 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 28th April 2014 from 24 Queen Street Manchester M2 5HX United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|