AA |
Accounts for a dormant company made up to 30th September 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 28th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th September 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th September 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th September 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 25th September 2017, company appointed a new person to the position of a secretary
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd March 2017
filed on: 2nd, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from C/O Lancaster 2E Smith Green Depot Stoney Lane Galgate LA2 0PX on 17th January 2017 to Head Office, White Bear Yard Park Road Adlington Chorley Lancashire PR7 4HZ
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 28th September 2016, company appointed a new person to the position of a secretary
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2E Smith Green Depot Stoney Lane Galgate Lancaster LA2 0PX on 27th September 2016 to 35 Ivor Place Lower Ground London NW1 6EA
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th September 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Ivor Place Lower Ground London NW1 6EA England on 27th September 2016 to C/O Lancaster 2E Smith Green Depot Stoney Lane Galgate LA2 0PX
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 27th September 2016, company appointed a new person to the position of a secretary
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100000.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 27th October 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England on 17th April 2015 to 2E Smith Green Depot Stoney Lane Galgate Lancaster LA2 0PX
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Workshop Maxy House Farm Sandy Lane Cottam Preston PR4 0LE England on 17th April 2015 to 2E Smith Green Depot Stoney Lane Galgate Lancaster LA2 0PX
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 11th November 2014 to The Workshop Maxy House Farm Sandy Lane Cottam Preston PR4 0LE
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England on 10th November 2014 to The Workshop Maxy House Farm Sandy Lane Cottam Preston PR4 0LE
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2014
|
incorporation |
Free Download
(8 pages)
|