GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Tuesday 31st March 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Wednesday 4th March 2020
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st February 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th February 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th February 2018
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 2nd, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st March 2016 - new secretary appointed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
|
capital |
|