GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 12 Twin Lakes Industrial Estate Bretherton Road Croston Leyland PR26 9RF England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on December 21, 2021
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 6 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF England to Unit 12 Twin Lakes Industrial Estate Bretherton Road Croston Leyland PR26 9RF on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 13, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 5 Farrington Street Chorley PR7 1DY England to Unit 6 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on July 18, 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP United Kingdom to 5 Farrington Street Chorley PR7 1DY on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 13, 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2017: 20.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 28, 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2012 new director was appointed.
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(48 pages)
|