CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
575.00 GBP is the capital in company's statement on Monday 2nd November 2020
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 10th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 24 Balfour Road Southport Merseyside PR8 6LE. Change occurred on Thursday 28th July 2016. Company's previous address: 6 Clifton Drive Penwortham Preston PR1 9XL England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Clifton Drive Penwortham Preston PR1 9XL. Change occurred on Thursday 11th February 2016. Company's previous address: 92 Southport Road Ormskirk Lancashire L39 1LX.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, August 2015
| resolution
|
Free Download
|
AP03 |
Appointment (date: Wednesday 1st July 2015) of a secretary
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 92 Southport Road Ormskirk Lancashire L39 1LX. Change occurred on Thursday 9th October 2014. Company's previous address: 1 Domum Road Winchester Hampshire SO23 9NN England.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|