AD01 |
Address change date: 17th July 2024. New Address: Forvis Mazars Llp One St. Peters Square Manchester M2 3DE. Previous address: C/O Mazars Llp One St. Peters Square Manchester M2 3DE
filed on: 17th, July 2024
| address
|
Free Download
(3 pages)
|
TM02 |
27th March 2024 - the day secretary's appointment was terminated
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
16th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2024. New Address: C/O Mazars Llp One St. Peters Square Manchester M2 3DE. Previous address: 18 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SW United Kingdom
filed on: 15th, February 2024
| address
|
Free Download
(2 pages)
|
TM01 |
6th February 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
6th February 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
6th February 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
22nd November 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 10th May 2023: 49.19 GBP
filed on: 10th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2023: 49.25 GBP
filed on: 10th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th October 2022: 49.19 GBP
filed on: 5th, July 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
4th April 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, March 2023
| resolution
|
Free Download
(6 pages)
|
TM01 |
3rd March 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 1st March 2022. New Address: 18 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SW. Previous address: Abraham Heights Farm Westbourne Road Lancaster LA1 5EF United Kingdom
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, December 2021
| incorporation
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 21st December 2021
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, December 2021
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 6th December 2021: 48.99 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(4 pages)
|
TM02 |
26th October 2021 - the day secretary's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th April 2021: 33.58 GBP
filed on: 20th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 18th, November 2020
| resolution
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 6th November 2020: 32.89 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 20th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2020: 30.97 GBP
filed on: 26th, February 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 13th December 2019
filed on: 19th, February 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 19th, February 2020
| resolution
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th December 2019: 30.71 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, September 2019
| resolution
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th June 2019: 27.84 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2018: 25.32 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 27th March 2018: 22.66 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st December 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(13 pages)
|