(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mill House Long Building Sawley Clitheroe Lancs BB7 4LE to Low House Farm Wharfe Austwick Lancaster LA2 8DQ on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 30th November 2016 to Friday 31st March 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, April 2016
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director appointment on Tuesday 15th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, March 2016
| document replacement
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
filed on: 29th, February 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(SH08) Change of share class name or designation
filed on: 1st, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 1st, December 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|