MA |
Memorandum and Articles of Association
filed on: 13th, January 2024
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, December 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2023
| resolution
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, August 2019
| resolution
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 26, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU. Change occurred on August 5, 2016. Company's previous address: Unit 9/10 Olympic Court Boardmans Way Whitewells Business Park Blackpool Lancashire FY4 5GU United Kingdom.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094719760002, created on April 17, 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
|
SH01 |
Capital declared on April 17, 2015: 40000.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2015
| capital
|
Free Download
|
MR01 |
Registration of charge 094719760001, created on April 17, 2015
filed on: 27th, April 2015
| mortgage
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(25 pages)
|