(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Richard House Winckley Square Preston PR1 3HP United Kingdom on Thu, 19th Apr 2018 to Menehay Huntingdon Hall Lane Dutton Preston PR3 2ZT
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Mar 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Mar 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Mar 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed capability works LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|