(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Sat, 29th Jun 2019 - the day secretary's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 29th Jun 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 29th Jun 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 29th Jun 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 29th Jun 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Nov 2018
filed on: 30th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 8th Jun 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jun 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Jun 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: 44 York Street Fs Accountants Limited Clitheroe Lancashire BB7 2DL. Previous address: 13, Whittle Hills Close Whittle Hills Close Whittle-Le-Woods Chorley PR6 7FR England
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 7th Jun 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Thu, 9th Feb 2017 - the day secretary's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Nov 2016. New Address: 13, Whittle Hills Close Whittle Hills Close Whittle-Le-Woods Chorley PR6 7FR. Previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 20th Apr 2012: 1.00 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 10th Aug 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Aug 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 10th Mar 2015 - the day secretary's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 29th Jan 2015
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Feb 2015. New Address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Previous address: Cedarwood 2 Kelvin Close Birchwood Cheshire WA3 7PB
filed on: 27th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(52 pages)
|