GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-29
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-10-31 to 2022-10-30
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-29
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-08-29
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2020-05-30 (was 2020-10-31).
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-29
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-11-13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-11-28
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Winckley Square Preston Lancs PR1 3JJ. Change occurred on 2018-11-28. Company's previous address: Derby House Winckley Square Preston PR1 3JJ.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-28
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-29
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-08-29
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-29
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 100.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 100.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-05-31
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-02-27
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-27
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Derby House Winckley Square Preston PR1 3JJ. Change occurred on 2015-01-26. Company's previous address: Derby House Winckley Square Preston PR1 3JJ England.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Derby House Winckley Square Preston PR1 3JJ. Change occurred on 2015-01-26. Company's previous address: 77B Brackenbury Road Preston Lancashire PR1 7UQ England.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2013
| incorporation
|
|