AD01 |
New registered office address C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Change occurred on January 6, 2024. Company's previous address: Rodney Chambers 40 Rodney Street Liverpool L1 9AA England.
filed on: 6th, January 2024
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 29, 2022 to March 28, 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2017
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Rodney Chambers 40 Rodney Street Liverpool L1 9AA. Change occurred on May 20, 2022. Company's previous address: Cotton Court Church St Preston Lancashire PR1 3BY England.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 3rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 7, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(7 pages)
|
AD01 |
New registered office address Cotton Court Church St Preston Lancashire PR1 3BY. Change occurred on March 8, 2016. Company's previous address: Unit 4 Slaidburn Business Centre Slaidburn Cresent Southport Liverpool PR9 9YF England.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|