AA |
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF on 21st December 2016 to 6-8 Botanic Road Churchtown Southport PR9 7NG
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 13th August 2015 to 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th May 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th October 2012: 200.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 23rd, October 2012
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 27th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th September 2012 secretary's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th May 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th December 2010, company appointed a new person to the position of a secretary
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 17th October 2009
filed on: 17th, October 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 22nd June 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd June 2009 Director and secretary appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 22nd June 2009 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 22nd June 2009 Appointment terminated secretary
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(30 pages)
|