AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th February 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 25th February 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 25th February 202163.41 GBP
filed on: 3rd, June 2021
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Yew Trees Crowell Hill Chinnor OX39 4BT. Change occurred on Thursday 30th April 2020. Company's previous address: Unit 20,Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th February 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 27th December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
159.41 GBP is the capital in company's statement on Wednesday 2nd October 2019
filed on: 3rd, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
155.87 GBP is the capital in company's statement on Friday 6th September 2019
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
133.75 GBP is the capital in company's statement on Friday 6th September 2019
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(60 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, October 2019
| resolution
|
Free Download
(6 pages)
|
SH01 |
129.32 GBP is the capital in company's statement on Friday 6th September 2019
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th April 2017
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 20,Eastway Business Village Olivers Place Fulwood Preston PR2 9WT. Change occurred on Wednesday 23rd May 2018. Company's previous address: Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd March 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
107.06 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 3rd April 2017
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX. Change occurred on Thursday 15th February 2018. Company's previous address: 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|