(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 9, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Parkinson Property Queen Square Lancaster LA1 1RN on April 12, 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 8, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 8, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX England to 76 Church Street Lancaster LA1 1ET on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 12, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Irvine Taylor Ltd Castle Chambers China Street Lancaster LA1 1EX to Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 11, 2015
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 7, 2015
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) On January 7, 2015 - new secretary appointed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to June 30, 2015
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 22, 2014: 6.00 GBP
capital
|
|