(PSC04) Change to a person with significant control Sat, 6th Apr 2019
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Apr 2019
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 16th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 1st Jul 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 18th Sep 2016. New Address: 35 Becconsall Gardens Hesketh Bank Preston West Lancashire PR4 6EN. Previous address: 21 Fermor Road Tarleton West Lancashire PR4 6AP England
filed on: 18th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jul 2016. New Address: 21 Fermor Road Tarleton West Lancashire PR4 6AP. Previous address: Two Acres Higher Lane Holmes Preston West Lancashire PR4 6JH
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 24th Jul 2016 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Aug 2015. New Address: Two Acres Higher Lane Holmes Preston West Lancashire PR4 6JH. Previous address: 5 Duke Street Southport Merseyside PR8 1SE
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|