AA |
Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Sep 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 28th Sep 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB United Kingdom on Thu, 2nd Mar 2023 to 15 Cassidy Drive Lancaster Lancashire LA1 3FR
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2022 from Thu, 31st Mar 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 27th Feb 2019: 939.58 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 909.93 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jun 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Aug 2017: 881.08 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, October 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Aug 2017: 815.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2017
| resolution
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Oct 2017
filed on: 9th, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2017
| change of name
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 14th Aug 2017
filed on: 9th, October 2017
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(37 pages)
|