AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Dec 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston Lancashire PR5 6EH United Kingdom on Fri, 15th Dec 2017 to 86 Hampshire Road Walton-Le-Dale Preston PR5 4NH
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|