AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/04/24
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/12/07
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/02/22 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/02/22
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/01
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/09/01
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/14
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/14 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/20. New Address: Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT. Previous address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/09/29. New Address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT. Previous address: 90 Berry Lane Longridge Preston PR3 3WH England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/09/29 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/04/24
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 11th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 13th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/06/02. New Address: 90 Berry Lane Longridge Preston PR3 3WH. Previous address: Mv Accountants Limited Unit 3 Calder Avenue Longridge Preston Lancashire PR3 3HT
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/24 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(21 pages)
|