DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 336 Ranglet Road, Walton Summit Centre Bamber Bridge Preston PR5 8AR on Wed, 19th Aug 2020 to 20 Lions Drive Blackburn BB1 2EQ
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Lions Drive Blackburn BB1 2EQ England on Wed, 19th Aug 2020 to Unit 20, Elder Court Lions Drive Blackburn Lancashire BB1 2EQ
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 11th Jul 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit a37 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NB on Sat, 11th Jul 2015 to 336 Ranglet Road, Walton Summit Centre Bamber Bridge Preston PR5 8AR
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th Jul 2010. Old Address: Suite 5-6, the Printworks Barrow Clitheroe Lancashire BB7 9WB United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(20 pages)
|