AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th June 2020
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091368770002, created on 9th March 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091368770001, created on 9th March 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
10th October 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
7th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th May 2019. New Address: 68 Fishergate Preston PR1 8BJ. Previous address: 20 Watling Street Road Fulwood Preston PR2 8DY England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th May 2016. New Address: 20 Watling Street Road Fulwood Preston PR2 8DY. Previous address: 20 Watling Street Road Fulwood Preston Lancashire PR2 2DY United Kingdom
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2015. New Address: 20 Watling Street Road Fulwood Preston Lancashire PR2 2DY. Previous address: 183 -185 North Road Preston PR1 1YQ
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 19th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
17th September 2015 - the day director's appointment was terminated
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|