CS01 |
Confirmation statement with no updates 2023-02-05
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Unit 1& 2 Dollywaggon Way Bamber Bridge Preston PR5 6EW at an unknown date
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 10th, June 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-05
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 15th, April 2021
| accounts
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on 2020-09-23
filed on: 4th, December 2020
| capital
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on 2020-09-23
filed on: 4th, December 2020
| capital
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on 2020-09-23
filed on: 4th, December 2020
| capital
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2020-09-23: 100.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097760430002 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097760430001 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fylde House. Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom to 1 - 2 Dollywaggon Way Bamber Bridge Preston PR5 6EW on 2020-06-26
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-09-13
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-29 to 2017-09-28
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097760430002, created on 2018-05-10
filed on: 19th, May 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 097760430001, created on 2018-04-06
filed on: 16th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On 2017-11-10 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-28 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2017
| resolution
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2017-10-03
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-13
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 181 Chorley New Road Bolton BL1 4QZ United Kingdom to Fylde House. Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on 2016-10-25
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(11 pages)
|
CH01 |
On 2016-09-20 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-19 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-19 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-19 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 100.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 48.00 GBP
capital
|
|