AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 30, 2022 - 5.80 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 30, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 19, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 30, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 9, 2020: 10.80 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 19, 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 19, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 6, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 2, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2, Palatine Mill Meadow Street Great Harwood Blackburn BB6 7EJ. Change occurred on October 29, 2020. Company's previous address: Unit 1a Deveron Mill, Meadow Street Great Harwood Blackburn BB6 7EJ England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1a Deveron Mill, Meadow Street Great Harwood Blackburn BB6 7EJ. Change occurred on April 2, 2019. Company's previous address: Unit 17 New Hall Hey Business Centre New Hall Hey Road Rossendale BB4 6HL United Kingdom.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112617500001, created on May 31, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address Unit 17 New Hall Hey Business Centre New Hall Hey Road Rossendale BB4 6HL. Change occurred on May 16, 2018. Company's previous address: 52 Back Rhoden Road Oswaldtwistle Accrington Lancs BB5 3QJ United Kingdom.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 19, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|