CS01 |
Confirmation statement with no updates 12th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th September 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th September 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2023. New Address: Richard House 9 Winckley Square Preston Lancashire PR1 3HP. Previous address: C/O Mha Moore and Smalley Unit 4 Skyways Commerical Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th September 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th December 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 30th August 2022. New Address: C/O Mha Moore and Smalley Unit 4 Skyways Commerical Campus Amy Johnson Way Blackpool Lancashire FY4 3RS. Previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th December 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th December 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th December 2016: 100.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(37 pages)
|