AD01 |
New registered office address Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Change occurred on 2023-06-29. Company's previous address: Unit 23 Talbot Road Industrial Centre Leyland Lancashire PR25 2ZF United Kingdom.
filed on: 29th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-28
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-29 to 2021-03-28
filed on: 22nd, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-30 to 2020-03-29
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 7th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 28th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-28
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-15
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-14
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-12
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-12
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-01
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-01
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-09-07
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-31
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-08-31: 75.00 GBP
filed on: 5th, September 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, March 2018
|
incorporation |
Free Download
(9 pages)
|