CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2024. Originally it was Thursday 30th November 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
AD02 |
New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 29th September 2023) of a secretary
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Artemis House 6-8 Greek Street Stockport SK3 8AB. Change occurred on Tuesday 10th October 2023. Company's previous address: The Union Carriage Works 48 Guildhall Street Preston Lancashire PR1 3AS England.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th September 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Union Carriage Works 48 Guildhall Street Preston Lancashire PR1 3AS. Change occurred on Tuesday 8th September 2020. Company's previous address: 2nd Floor Derby House Winckley Square Preston PR1 3JJ England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 2nd Floor Derby House Winckley Square Preston PR1 3JJ. Change occurred on Tuesday 27th February 2018. Company's previous address: Unit 3 Clifton Fields Lytham Road Presotn Lancashire PR4 0XG.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th September 2015
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 3 Clifton Fields Lytham Road Presotn Lancashire PR4 0XG. Change occurred on Tuesday 3rd February 2015. Company's previous address: The Old Dairy Clifton Fields, Lytham Road Clifton Preston PR4 0XG.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 17th May 2013 from the Boardroom Brock House Nateby Technology Park Cartmell Lane, Nateby Preston Lancashire PR3 0LU United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th August 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th August 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 3rd August 2011 from Rural Business Centre St. Michaels Road Bilsborrow Preston Lancashire PR3 0RY United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 5th November 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th August 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from 5 Regency Court Queen Street Lancaster Lancashire LA1 1RF United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2009 (was Monday 30th November 2009).
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 8th September 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2008
| incorporation
|
Free Download
(15 pages)
|