(CS01) Confirmation statement with updates Saturday 20th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, August 2023
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, August 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 20th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 20th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 12th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 12th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 20th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) New sail address 105 Garstang Road Preston PR1 1LD. Change occurred at an unknown date. Company's previous address: Calyx House South Road Taunton Somerset TA1 3DU England.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Calyx House South Road Taunton Somerset TA1 3DU
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Wednesday 31st October 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 17th October 2012 from 5 Lindsay Avenue Poulton-Le-Fylde Lancashire FY6 8BQ United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2012
| incorporation
|
Free Download
(22 pages)
|