(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On January 30, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom to Harling House 47-51 Great Suffolk Street London SE1 0BS on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 4, 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(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)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2016: 12.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 30, 2015
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 6, 2014. Old Address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 2, 2014. Old Address: 12 Spring Garden Street Lancaster Lancashire LA1 1RQ
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On December 21, 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 2, 2014: 12.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 12, 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 21, 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 16, 2012. Old Address: Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 21, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 21, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(40 pages)
|