GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jan 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Aug 2019 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Aug 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2016
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Feb 2018
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 61 Queensway Penwortham Preston PR1 0DT on Wed, 19th Oct 2016 to C/O C/O My Online Accountant 83 Ducie Street Manchester M1 2JQ
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 65a Liverpool Road Penwortham Preston PR1 9XD United Kingdom on Tue, 27th Jan 2015 to 61 Queensway Penwortham Preston PR1 0DT
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 27th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
|
incorporation |
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 1.00 GBP
|
capital |
|