GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 29, 2020 to January 28, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2017 to January 29, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 7, 2015 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to January 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to April 30, 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2015: 100.00 GBP
capital
|
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2015
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mainline Industrial Estate Crooklands Road Milnthorpe LA7 7LR England to Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on March 7, 2014: 100.00 GBP
capital
|
|