(AA01) Extension of accounting period to Mon, 30th Oct 2023 from Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sterling House 31/32 High Street Wellingborough Northants NN8 4HL England on Tue, 7th Nov 2023 to Unit a Library Road Clayton-Le-Woods Chorley PR6 7EN
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 28th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit a Library Road Clayton-Le-Woods Chorley PR6 7EN England on Fri, 6th Mar 2020 to Sterling House 31/32 High Street Wellingborough Northants NN8 4HL
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Nexus Solicitors Limited, Carlton House, 16-18 Albert Square Manchester M2 5PE England on Thu, 7th Feb 2019 to Unit a Library Road Clayton-Le-Woods Chorley PR6 7EN
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 5th May 2017: 1.00 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th May 2017
filed on: 16th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on Mon, 8th May 2017 to C/O Nexus Solicitors Limited, Carlton House, 16-18 Albert Square Manchester M2 5PE
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(22 pages)
|