GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 1st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 31st December 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 3rd January 2021
filed on: 3rd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Coniston Road 12 Coniston Road Fulwood Preston United Kingdom to 12 Coniston Road Fulwood Preston PR2 8AU on Sunday 3rd January 2021
filed on: 3rd, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 3rd January 2021
filed on: 3rd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd January 2021 director's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd January 2021 director's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 12th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 6th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Coniston Road 12 Coniston Road Preston PR2 8AU United Kingdom to 12 Coniston Road 12 Coniston Road Fulwood Preston on Monday 5th October 2020
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 175 Victoria Road Fulwood Preston PR2 8AJ England to 12 Coniston Road 12 Coniston Road Fulwood Preston PR2 8AU on Sunday 4th October 2020
filed on: 4th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Coniston Road 12 Coniston Road Fulwood Preston PR2 8AU England to 12 Coniston Road 12 Coniston Road Preston PR2 8AU on Sunday 4th October 2020
filed on: 4th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Coniston Road 12 Coniston Road Fulwood Preston PR2 8AU England to 12 Coniston Road 12 Coniston Road Fulwood Preston PR2 8AU on Sunday 4th October 2020
filed on: 4th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th December 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 21st, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 21st, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 104 Watling Street Road Fulwood Preston PR2 8AH United Kingdom to 175 Victoria Road Fulwood Preston PR2 8AJ on Saturday 21st April 2018
filed on: 21st, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 21st, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 21st, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th December 2017
filed on: 24th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th December 2017.
filed on: 24th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2017
|
incorporation |
Free Download
(10 pages)
|