CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a John William Street Preston PR1 4XE England to House Suit B5, Watermark 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ on Saturday 10th September 2022
filed on: 10th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 24th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 13th July 2021
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sunday 15th November 2020
filed on: 15th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Falcon Street Preston PR1 6TE England to 1a John William Street Preston PR1 4XE on Thursday 18th June 2020
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 14th December 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 10th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th November 2018.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 2nd June 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Haysworth Street Preston PR1 7RT United Kingdom to 16 Falcon Street Preston PR1 6TE on Tuesday 10th April 2018
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 21st March 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|