AD01 |
New registered office address 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN. Change occurred on April 14, 2023. Company's previous address: 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN.
filed on: 14th, April 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to November 30, 2016 (was March 31, 2017).
filed on: 27th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed first choice disclosure and barring services LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2015 new director was appointed.
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2014: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
|
incorporation |
Free Download
(48 pages)
|