DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Whittam Crescent Whalley Clitheroe Lancashire BB7 9SD. Change occurred on December 4, 2024. Company's previous address: PO Box 4385 09899811 - Companies House Default Address Cardiff CF14 8LH.
filed on: 4th, December 2024
| address
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 14th, November 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates July 24, 2024
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 13 Whittam Crescent Whalley Clitheroe BB7 9SD. Change occurred at an unknown date. Company's previous address: 13 Whittam Crescent 13 Whittam Crescent Whalley Clitheroe BB7 9SD England.
filed on: 24th, July 2024
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: PO Box 4385 Cardiff CF14 8LH.
filed on: 24th, July 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD02 |
New sail address 13 13 Whittam Crescent Whalley Clitheroe BB7 9SD. Change occurred at an unknown date. Company's previous address: 13 Whittam Crescent Whalley Clitheroe BB7 9SD England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 13 Whittam Crescent 13 Whittam Crescent Whalley Clitheroe BB7 9SD.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 13 Whittam Crescent 13 Whittam Crescent Whalley Clitheroe BB7 9SD. Change occurred at an unknown date. Company's previous address: 13 13 Whittam Crescent Whalley Clitheroe BB7 9SD England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 13 Whittam Crescent Whalley Clitheroe BB7 9SD.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 9th, March 2024
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 13 Whittam Crescent Whalley Clitheroe BB7 9SD.
filed on: 9th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2023
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 9th, March 2024
| accounts
|
Free Download
(2 pages)
|
AD04 |
Registers new location: PO Box 4385 Cardiff CF14 8LH.
filed on: 9th, March 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 8, 2023
filed on: 9th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 9th, March 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 3, 2015: 1.00 GBP
capital
|
|