AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095061370001, created on Fri, 6th Jan 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jul 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 4th Nov 2021. New Address: Ground Floor, Unit 5C Barnfield Way Ribbleton Preston PR2 5DB. Previous address: Suite 3, Unit C Barton Hall Ind Estate Hardy Street Eccles Manchester M30 7NB England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 100.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: Suite 3, Unit C Barton Hall Ind Estate Hardy Street Eccles Manchester M30 7NB. Previous address: 8 Pleasant Grove Thornton-Cleveleys Lancashire FY5 4AG England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Feb 2020. New Address: 8 Pleasant Grove Thornton-Cleveleys Lancashire FY5 4AG. Previous address: Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Sat, 30th Apr 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Mar 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|