DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th October 2018 to Monday 29th October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Monday 30th October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Highfield Barn Lea Lane Lea Town Preston Lancashire PR4 0RL to Sallom House Garstang Road Bilsborrow PR3 0rd on Wednesday 20th July 2016
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(35 pages)
|