AA |
Micro company accounts made up to 30th April 2023
filed on: 30th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2022
filed on: 21st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Coach House 2C Woodside Avenue Fulwood Preston PR2 8JY England on 25th July 2019 to Suite 5 Astley Lodge Queens Road Chorley PR7 1JU
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th May 2019
filed on: 10th, May 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th December 2018
filed on: 10th, December 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2018
filed on: 5th, December 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 4th December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 118, Business First Building Millennium Road Ribbleton Preston PR2 5BL England on 4th December 2018 to The Coach House 2C Woodside Avenue Fulwood Preston PR2 8JY
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd August 2017
filed on: 22nd, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 28th, April 2017
|
incorporation |
Free Download
(10 pages)
|