FIFTY THREE TWO

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/05/2514 May 2025 Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN England to Arch 19 Watson Street Manchester M3 4LP on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Jane Sarah Anderson as a director on 2025-05-01

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Trevor Macfarlane as a director on 2024-01-19

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023 Appointment of Ms Nicola Jane Wildin as a director on 2022-05-28

View Document

09/03/239 March 2023 Cessation of Tamsin Stanley as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Jane Sarah Anderson as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Lawrence Evans as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

09/03/239 March 2023 Termination of appointment of Tamsin Stanley as a director on 2023-03-08

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CESSATION OF MICHAEL PAUL GILLIBRAND AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH ANDERSON

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLIBRAND

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS JANE SARAH ANDERSON

View Document

17/07/1817 July 2018 ALTER ARTICLES 03/07/2018

View Document

17/07/1817 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EVANS / 01/01/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN STANLEY / 01/01/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GILLIBRAND / 01/01/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM YARMOUTH HOUSE, TRIDENT BUSINESS PARK DATEN AVENUE WARRINGTON WA3 6BX UNITED KINGDOM

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company