AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Moore and Smalley St Mary's Gate Priory Close Lancaster Lancashire LA1 1XB England to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 21st November 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st November 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Moore and Smalley St Mary's Gate Priory Close Lancaster Lancashire LA1 1XB on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 5th April 2016, originally was Saturday 31st December 2016.
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2015
| incorporation
|
Free Download
(22 pages)
|