AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st October 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st October 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st October 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 34 Watling Street Road Fulwood Preston PR2 8BP to Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Wednesday 11th October 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
10.14 GBP is the capital in company's statement on Friday 12th February 2016
filed on: 31st, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
10.14 GBP is the capital in company's statement on Monday 28th November 2016
filed on: 31st, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
10.13 GBP is the capital in company's statement on Monday 27th March 2017
filed on: 28th, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
10.10 GBP is the capital in company's statement on Friday 4th November 2016
filed on: 8th, November 2016
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 20th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.08 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
CH03 |
On Saturday 8th August 2015 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 7th October 2014 secretary's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ashley Ashley Preston New Road Preston Lancashire PR4 1TU England to 34 Watling Street Road Fulwood Preston PR2 8BP on Wednesday 8th October 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 20th July 2013
capital
|
|
TM01 |
Director appointment termination date: Thursday 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 10th April 2013 from Ashley Preston New Road Freckleton Preston PR4 1TU United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 4th April 2013 - new secretary appointed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2013
| incorporation
|
Free Download
(8 pages)
|