GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th November 2017
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th November 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Meadow Close Longridge Preston PR3 3AH England to 7 Swan Courtyard Castle Street Clitheroe Lancashire BB7 2DQ on Thursday 21st July 2016
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2016
|
incorporation |
Free Download
(7 pages)
|