SH02 |
Sub-division of shares on Wed, 26th Apr 2023
filed on: 13th, June 2023
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 26th Apr 2023
filed on: 13th, June 2023
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 26th Apr 2023
filed on: 24th, May 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 26th Apr 2023
filed on: 24th, May 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, May 2023
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2022. New Address: Unit 7a Edward Vii Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF. Previous address: Unit 7a Edward Vii Quay Navigation Way Preston PR2 2YP England
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 7th Feb 2022 secretary's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Unit 7a Edward Vii Quay Navigation Way Preston PR2 2YP. Previous address: Unit 3, Navigation Business Village Navigation Way Preston Lancashire PR2 2YP England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Sat, 7th Nov 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2020
| resolution
|
Free Download
(30 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 10th Jul 2018 - 12.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Jan 2017: 14.00 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 29th Jun 2016 - 7.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2016
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(13 pages)
|
TM02 |
Wed, 29th Jun 2016 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 29th Jun 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Jun 2016. New Address: Unit 3, Navigation Business Village Navigation Way Preston Lancashire PR2 2YP. Previous address: 1-3 the Courtyard Calvin Street Bolton BL1 8PB England
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 8.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: 1-3 the Courtyard Calvin Street Bolton BL1 8PB. Previous address: 74a King William Street Blackburn Lancs BB1 7DT
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, September 2014
| resolution
|
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Apr 2013: 8.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Mar 2013 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, February 2013
| resolution
|
Free Download
(6 pages)
|
TM01 |
Tue, 19th Feb 2013 - the day director's appointment was terminated
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|