(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 4, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 4, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 Back Lane Clayton-Le-Woods Chorley PR6 7QE England to Lower Seed Lee Barn Brindle Road Bamber Bridge Preston Lancashire PR5 6AP on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 4, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Seed Lee Barn Brindle Road Bamber Bridge Preston Lancashire PR5 6AP England to Lower Seed Lee Barn Brindle Road Bamber Bridge Preston Lancashire PR5 6AP on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(24 pages)
|