(CS01) Confirmation statement with no updates May 12, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On March 30, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sudell House Barn Brabiner Lane Whittingham Preston PR3 2JD England to 8 Eastway Sale Cheshire M33 4DX on March 31, 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 30, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Sudell House Barn Brabiner Lane Whittingham Preston PR3 2JD on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 26, 2016: 202.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on July 14, 2016
filed on: 28th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, September 2016
| resolution
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(31 pages)
|