CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 7 Navigation Business Village Navigation Way Preston PR2 2YP on August 12, 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11 Park Court Park Grove Bounds Green London N11 2QB England to Unit 7 Navigation Way Ashton-on-Ribble Preston PR2 2YP on August 4, 2022
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Flat 11 Park Court Park Grove Bounds Green London N11 2QB on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 29, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 29, 2019
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 215-217 Ribbleton Lane Preston PR1 5DY to Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 31, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 19, 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2014: 100.00 GBP
capital
|
|
AP01 |
On August 20, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|