CS01 |
Confirmation statement with no updates 2023-09-06
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-05
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-05
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-06
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 426a New Hall Lane Preston PR1 4TA. Change occurred on 2022-07-12. Company's previous address: 3 Cave Street Preston PR1 4SP England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-27
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-27
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2020-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019-12-31 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-31 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-31 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-01
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-22
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-22
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-09-22
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 15th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-26
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-26
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-26 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Cave Street Preston PR1 4SP. Change occurred on 2015-04-28. Company's previous address: 53 Fishwick View Preston PR1 4YB United Kingdom.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 1.00 GBP
capital
|
|