AD01 |
Address change date: 1st February 2024. New Address: New City House Floor 6 & 7, 57-63 Ringway Preston Lancashire PR1 1AF. Previous address: Sanderson House Salter Street Preston PR1 1NT England
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2020
filed on: 16th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 8th June 2022. New Address: Sanderson House Salter Street Preston PR1 1NT. Previous address: Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd England
filed on: 8th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2022. New Address: Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd. Previous address: 6 Greenfield Gardens Fulwood Preston PR2 8BL England
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2021. New Address: 6 Greenfield Gardens Fulwood Preston PR2 8BL. Previous address: Soloman House Belgrave Court Fulwood Preston PR2 9PL England
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116889930001, created on 19th January 2021
filed on: 19th, January 2021
|
mortgage |
Free Download
(39 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: Soloman House Belgrave Court Fulwood Preston PR2 9PL. Previous address: 6 Greenfield Gardens Fulwood Preston Lancashire PR2 8BL United Kingdom
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, August 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2020
filed on: 26th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC07 |
Cessation of a person with significant control 18th February 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2020
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
18th February 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th February 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th January 2019
filed on: 14th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd January 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st November 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|