AD01 |
Registered office address changed from PO Box 4385 10098494 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on Friday 15th March 2024
filed on: 15th, March 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on Wednesday 19th October 2022
filed on: 19th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Green Man Silk Mill Lane Inglewhite Preston Lancashire PR3 2LP to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 30th September 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th September 2019.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Fox Lane Leyland PR25 1HA United Kingdom to The Green Man Silk Mill Lane Inglewhite Preston Lancashire PR3 2LP on Tuesday 24th September 2019
filed on: 24th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2016
| incorporation
|
Free Download
(7 pages)
|