RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 8, 2024: 120.00 GBP
filed on: 14th, February 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 8, 2024: 110.00 GBP
filed on: 14th, February 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 8, 2024: 140.00 GBP
filed on: 14th, February 2024
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2024: 130.00 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Willow Bank Barn Riverside Ribchester Preston PR3 3XS. Change occurred on August 8, 2023. Company's previous address: 10 Vicarage Lane Blackburn Lancashire BB1 9HX.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 25, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 25, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 7, 2010. Old Address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|