CS01 |
Confirmation statement with updates Saturday 17th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 23 Harpers Ln Chorley PR6 7AB. Change occurred on Tuesday 17th October 2023. Company's previous address: 23 23 Harpers Ln Chorley PR6 7AB England.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 23 Harpers Ln Chorley PR6 7AB. Change occurred on Tuesday 17th October 2023. Company's previous address: 165 Garstang Road Preston Lancashire PR2 3BH United Kingdom.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th January 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th January 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 165 Garstang Road Preston Lancashire PR2 3BH. Change occurred on Monday 27th February 2023. Company's previous address: 77B Water Street Chorley Lancashire PR7 1EX.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th February 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th May 2018 to Monday 28th May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd August 2018
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Saturday 17th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th May 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th May 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
CH01 |
On Thursday 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th May 2015 to Friday 29th May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th May 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Friday 30th May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th February 2014
filed on: 18th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 18th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th February 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 8th April 2010 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 11th April 2013 from 86 Glenmore Clayton-Le-Woods Chorley Lancashire PR6 7TB
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Friday 24th February 2012 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 24th February 2012 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed the happy tee shop LIMITEDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 4th August 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th February 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2011. Originally it was Monday 28th February 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(18 pages)
|