CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 2, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 2, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 2, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 8, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 8, 2014. Old Address: 75 Fairview Drive Adlington, Chorley Lancashire PR6 9ST
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 18, 2012 secretary's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On December 18, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2011
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2008
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(14 pages)
|