(CS01) Confirmation statement with updates February 2, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control February 2, 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 6, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 2, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Higher Nabs Head Barn Goosefoot Lane Salmesbury Preston Lancashire PR5 0UU. Change occurred on September 1, 2017. Company's previous address: C/O Mayfield Properties Ltd Suite 204B Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY United Kingdom.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 20, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mayfield Properties Ltd Suite 204B Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY. Change occurred on September 21, 2016. Company's previous address: Mentor House Ainsworth Street Blackburn Lancs BB1 6AY United Kingdom.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 13, 2015: 100.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, March 2015
| resolution
|
|
(CAP-SS) Solvency Statement dated 16/03/15
filed on: 24th, March 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 24, 2015: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 24th, March 2015
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on February 2, 2015: 1.00 GBP
capital
|
|