PSC02 |
Notification of a person with significant control 22nd December 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 22nd December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2021
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2019
| resolution
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 30th November 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On 12th March 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th March 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2012 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2012 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2012 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Wood Street St Annes on Sea Lancashire FY8 1QR on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 1.00 GBP
capital
|
|
CH01 |
On 31st January 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dardsley Brownedge Road Lostock Hall Preston PR5 5AD on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078657290002
filed on: 24th, September 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078657290001
filed on: 24th, September 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078657290004
filed on: 24th, September 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078657290003
filed on: 24th, September 2013
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|