CH01 |
On 2023/08/31 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/31
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/31 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/31 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/21
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/02/21
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/02/21
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, January 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, January 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/17.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/16. New Address: 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA. Previous address: 63 Chestnut Avenue Euxton Chorley Lancashire PR7 6BP
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/02/21
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2019
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/22
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/13.
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 13th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/02/21 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 12th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/02/21 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 14th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/02/21 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/04/20 - the day director's appointment was terminated
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(8 pages)
|