PSC04 |
Change to a person with significant control 2023-11-01
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waters & Atkinson, Old Courthouse Clark Street Morecambe LA4 5HR England to 76 Sedan Street Sheffield S4 7SP on 2023-10-25
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-10-10 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-11
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2021-11-30 to 2022-04-30
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-04-17
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-17
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-04-17 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Plungington Road Preston PR1 7UE England to Waters & Atkinson, Old Courthouse Clark Street Morecambe LA4 5HR on 2018-04-12
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-10
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 230 Mary Vale Road Birmingham B30 1PJ England to 110 Plungington Road Preston PR1 7UE on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Lock Keepers Court Droylsden Manchester M43 6GG England to 230 Mary Vale Road Birmingham B30 1PJ on 2017-08-01
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-03-30
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-30
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-02-11
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-11
filed on: 11th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 230 Mary Vale Road Birmingham West Midlands B30 1PJ United Kingdom to 22 Lock Keepers Court Droylsden Manchester M43 6GG on 2017-02-11
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2016-11-24: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|