(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th February 2023: 700.00 GBP
filed on: 3rd, March 2023
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(18 pages)
|
(AA01) Current accounting period extended from 31st January 2023 to 31st March 2023
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 31st January 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2017
filed on: 8th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH United Kingdom on 4th January 2017 to 2 Airey Houses Dob Lane Little Hoole Preston PR4 4SU
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2016: 200.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 9th January 2015: 200.00 GBP
capital
|
|