GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 25, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 25, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on May 31, 2023. Company's previous address: A05 Dark Lane Mawdesley Ormskirk L40 2QU England.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address A05 Dark Lane Mawdesley Ormskirk L40 2QU. Change occurred on December 9, 2020. Company's previous address: The Orchard Woodhart Lane Eccleston Chorley PR7 5TB England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Orchard Woodhart Lane Eccleston Chorley PR7 5TB. Change occurred on August 1, 2019. Company's previous address: Green Gables 5 Stocks Lane Heskin Chorley PR7 5LT United Kingdom.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2017
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Green Gables 5 Stocks Lane Heskin Chorley PR7 5LT. Change occurred on January 8, 2019. Company's previous address: 36-38 Waterside Hadfield Glossop Derbyshire SK13 1BR.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2017 to December 26, 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2017 to December 27, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 28, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072974520001, created on April 4, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to June 30, 2015 (was December 31, 2015).
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(18 pages)
|