AA |
Micro company financial statements for the year ending on December 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 29, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 29, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 29, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Soloman House Belgrave Court Fulwood Preston PR2 9PL on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|