AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 27th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-01
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-08
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-28 to 2021-04-27
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-26
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-29 to 2019-04-28
filed on: 20th, April 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-26
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 19th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-04-26
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-10-24: 6.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-10-24
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-31
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085063410001, created on 2016-11-22
filed on: 23rd, November 2016
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 3.00 GBP
capital
|
|
CH01 |
On 2015-06-15 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 114 Watling Street Road Fulwood Preston PR2 8AH. Change occurred on 2015-06-14. Company's previous address: 17 Charlesbye Avenue Ormskirk L39 2XY.
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-20
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 3.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(35 pages)
|