CH01 |
On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094006190005, created on Friday 28th April 2023
filed on: 12th, May 2023
| mortgage
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 24th December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 24th December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 12th January 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Saturday 24th December 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
1368.40 GBP is the capital in company's statement on Friday 23rd December 2022
filed on: 23rd, December 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/12/22
filed on: 23rd, December 2022
| insolvency
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 30th September 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Monday 30th September 2019
filed on: 17th, October 2019
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 30th December 2019, originally was Tuesday 31st December 2019.
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 094006190003 satisfaction in full.
filed on: 2nd, November 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Sunday 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094006190004, created on Monday 3rd September 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Thursday 21st June 2018
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Wednesday 20th June 2018
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094006190003, created on Monday 16th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094006190002, created on Wednesday 20th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094006190001, created on Tuesday 10th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, October 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2017
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(24 pages)
|