(CS01) Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Jul 2022. New Address: St Johns House St. Johns Place Preston PR1 3XX. Previous address: Suite a1 the Watermark 9 - 15 Ribbleton Lane Preston PR1 5EZ England
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd May 2022. New Address: Suite a1 the Watermark 9 - 15 Ribbleton Lane Preston PR1 5EZ. Previous address: Suite B1 the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ England
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 1st Jul 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Jun 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jun 2020. New Address: Suite B1 the Watermark 9-15 Ribbleton Lane Preston PR1 5EZ. Previous address: 4 Derby Street Preston PR1 1DT United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 24th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 24th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2020
| incorporation
|
Free Download
|