GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Warwick Street Longridge Preston PR3 3EB. Change occurred on 2023-04-14. Company's previous address: 14 Tootle Drive Longridge Preston PR3 3UH England.
filed on: 14th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Tootle Drive Longridge Preston PR3 3UH. Change occurred on 2023-04-06. Company's previous address: 36 Mitton Road Whalley Clitheroe BB7 9YE England.
filed on: 6th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-24
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-24
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Mitton Road Whalley Clitheroe BB7 9YE. Change occurred on 2020-05-07. Company's previous address: Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ England.
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-24
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ. Change occurred on 2016-02-01. Company's previous address: Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ England.
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ. Change occurred on 2016-02-01. Company's previous address: 1 Brigg Field Clayton Le Moors Accrington Lancashire BB5 5TD.
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-24
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016-01-28 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-24
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-24
filed on: 8th, April 2014
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-24
filed on: 12th, March 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-03-10 director's details were changed
filed on: 11th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 24th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-24
filed on: 20th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-02-07
filed on: 7th, February 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2011
|
incorporation |
Free Download
(7 pages)
|