GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Salix Brownhill Lane Longton Preston Lancashire PR4 4SJ United Kingdom to 26 Meadows Reach Penwortham Preston PR1 0XG on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Salix Brownhill Lane Longton Preston Lancashire PR4 4SJ on Wednesday 25th January 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(7 pages)
|