AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, July 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2023
| incorporation
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 31st March 2022
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Starkie Court 13 Starkie Street Preston Lancashire PR1 3LU to 25a Winckley Square Preston Lancashire PR1 3JJ on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 11th March 2014 from Richard House 9 Winckley Square Preston PR1 3HP United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2013
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 3rd, September 2012
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 4th August 2011 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, July 2012
| resolution
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 15th, June 2012
| capital
|
Free Download
(5 pages)
|
CH01 |
On Friday 15th June 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2012 to Saturday 31st March 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th August 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th March 2012 from Starkie Court 13 Starkie Street Preston Lancashire PR1 3LU United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 3rd August 2011
filed on: 8th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 8th August 2011.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th August 2011.
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2011
| incorporation
|
Free Download
(35 pages)
|