CS01 |
Confirmation statement with updates 2024/01/18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/10/09 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/09 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, May 2023
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 2023/04/18
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/18. New Address: Unit 31 Momentum Place Nook Lane Bamber Bridge Preston Lancashire PR5 6EF. Previous address: Trafford Buildings East Street Leyland Preston PR25 3NJ
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/04/18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/30
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/30
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/11/30
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2021/01/30 to 2021/06/30
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/18 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/01/30
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/18 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/18 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/01/20
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
2013/01/18 - the day director's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|