SH02 |
Sub-division of shares on December 19, 2023
filed on: 7th, February 2024
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091811650003, created on September 21, 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, March 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 18, 2021: 2.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 18, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 18, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 19, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091811650002, created on December 7, 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to February 28, 2018
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 26, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091811650001, created on March 28, 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 120-124 Towngate Leyland Lancashire PR25 2LQ. Change occurred on February 14, 2017. Company's previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2015: 1.00 GBP
capital
|
|
AP01 |
On August 19, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|