CS01 |
Confirmation statement with updates Wed, 12th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 24th May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF. Previous address: Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS United Kingdom
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Oct 2018. New Address: Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS. Previous address: City House 4th Floor 86-90 Paul Street London EC2A 4NE
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086074700002, created on Fri, 12th Jun 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Dec 2014. New Address: City House 4Th Floor 86-90 Paul Street London EC2A 4NE. Previous address: Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Oct 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2014
| resolution
|
|
AP01 |
On Wed, 30th Jul 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 300.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086074700001
filed on: 4th, June 2014
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Mon, 28th Apr 2014 - the day director's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Fri, 12th Jul 2013: 100 GBP
capital
|
|