AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 st. Helens Road Whittle-Le-Woods Chorley PR6 7NQ. Change occurred on November 13, 2022. Company's previous address: 3 Somerset Avenue Chorley Lancashire PR7 1rd England.
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Somerset Avenue Chorley Lancashire PR7 1rd. Change occurred on December 28, 2017. Company's previous address: Beech Rock Helm Road Windermere Cumbria LA23 2HS.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 26, 2015 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 15th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|