(CS01) Confirmation statement with no updates February 12, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8 Hill Top Farm Jepps Lane Barton Preston PR3 5AQ. Change occurred on October 26, 2020. Company's previous address: Britannia House the Sidings Whalley Clitheroe BB7 9SE United Kingdom.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 Hill Top Farm Jepps Lane Barton Preston PR3 5AQ. Change occurred on October 26, 2020. Company's previous address: Unit 8 Hill Top Farm Jepps Lane Barton Preston PR3 5AQ England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 17, 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 17, 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2020
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 7, 2016
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 7, 2016
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2017
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(37 pages)
|