(TM01) Fri, 28th Jan 2022 - the day director's appointment was terminated
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Jan 2022. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England
filed on: 27th, January 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Mon, 31st May 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Jul 2021. New Address: 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ. Previous address: 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075799350002, created on Wed, 7th Apr 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 12th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075799350001, created on Tue, 6th Apr 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 3rd Apr 2021
filed on: 3rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2019: 98.00 GBP
filed on: 10th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 30th Oct 2019
filed on: 30th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 14th Nov 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Nov 2018. New Address: 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF. Previous address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(TM02) Wed, 14th Nov 2018 - the day secretary's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 14th Nov 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Nov 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 14th Nov 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 15th Apr 2016. New Address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ. Previous address: Chelsea Works St Michaels Road Kettering Northants NN15 6AU
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 5th Apr 2016: 2.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(18 pages)
|
(AP02) New member appointment on Sun, 1st Jun 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Mar 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(18 pages)
|
(AP01) On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Jul 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Mon, 29th Jul 2013.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Mar 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2012 to Sat, 30th Jun 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 28th Mar 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|