(AA) Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st May 2023: 1500000.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 30th September 2022: 500000.00 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087183590004, created on 12th November 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th January 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd January 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 22nd January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd January 2020: 10000.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th October 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 4th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th April 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th March 2015: 1.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087183590003, created on 27th March 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087183590002, created on 26th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087183590001, created on 14th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 12th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd April 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Roman Way Ribbleton Preston PR2 5BE England on 10th October 2014 to 72 Roman Way Industrial Estate Longridge Road Preston Lancashire PR2 5BE
filed on: 10th, October 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 1st October 2014 to 72 Roman Way Ribbleton Preston PR2 5BE
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 4th October 2013: 1.00 GBP
capital
|
|