(CS01) Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 109 City House 131 Friargate Preston Lancashire PR1 2EF on Tue, 26th Jan 2021 to Perry Barn 2 Mile Lane Highnam Gloucester GL2 8DW
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 14th Aug 2019 secretary's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Edenfield No 13 Carlisle Avenue Penwortham Preston Lancashire PR1 0QP on Wed, 24th Jul 2019 to Suite 109 City House 131 Friargate Preston Lancashire PR1 2EF
filed on: 24th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(MISC) Statement of fact - cheryl king conselling LIMITED - cheryl king counselling LIMITED
filed on: 14th, August 2014
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|