AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th January 2022. New Address: 34 Kingsway Bamber Bridge Preston PR5 6UJ. Previous address: C/O Tom Dunn Unit 1C Cricket Street Business Centre Cricket Street Wigan Lancashire WN6 7TP
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd April 2021: 2.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 23rd April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2019
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 12th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Railway Terrace Coppull Chorley PR7 4QA United Kingdom on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 7th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(21 pages)
|