CS01 |
Confirmation statement with updates January 13, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 Martinfield Road Penwortham Preston Lancashire PR1 9HL to 1 Alpine Avenue Lostock Hall Preston Lancashire PR5 5LG on April 7, 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 14, 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(30 pages)
|