CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Mon, 16th Dec 2019 secretary's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 16th Dec 2019 secretary's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 6th Jul 2016
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 6th Jul 2016, company appointed a new person to the position of a secretary
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Close Queen Square Lancaster Lancs LA1 1RS on Wed, 11th Nov 2015 to 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 6th Jan 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 31st Oct 2008 with complete member list
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 18th, March 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 33 croston road, garstang preston lancashire PR3 1EN
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 33 croston road, garstang preston lancashire PR3 1EN
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 25th Jan 2007 with complete member list
filed on: 25th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 25th Jan 2007 with complete member list
filed on: 25th, January 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(16 pages)
|