(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Jun 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2021: 15185110.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, February 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 13th Feb 2020. New Address: Croston Hall Grape Lane Croston Leyland PR26 9HB. Previous address: The Gables 88 Station Road Croston Leyland PR26 9RP United Kingdom
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 8th Mar 2016. New Address: The Gables 88 Station Road Croston Leyland PR26 9RP. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Feb 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM01) Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM01) Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM01) Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM02) Thu, 26th Feb 2015 - the day secretary's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(AP01) On Thu, 26th Feb 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(25 pages)
|