CH01 |
On 1st December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2023. New Address: 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW. Previous address: Priory Close, St Marys Gate Lancaster Lancashire LA1 1XB
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 1st December 2023 secretary's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064311690003, created on 21st September 2018
filed on: 22nd, September 2018
| mortgage
|
Free Download
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, March 2017
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2017
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064311690002, created on 9th January 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 064311690001, created on 13th December 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th January 2013 secretary's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th November 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th July 2010: 100.00 GBP
filed on: 26th, July 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2009 to 31st January 2010
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 29th January 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 27th December 2008 Appointment terminated director
filed on: 27th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(19 pages)
|