(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, March 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 4, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 4, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 11, 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Jak Hanson Derby House Mossy Lea Road Wrightington Lancashire WN6 9RE. Change occurred on November 19, 2018. Company's previous address: 94 Church Road Tarleton Preston Lancashire PR4 6UP United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jak Hanson Derby House Mossy Lea Road Wrightington Lancashire WN6 9RE. Change occurred on November 19, 2018. Company's previous address: Jak Hanson Derby House Mossy Lea Road Wrightington Lancashire WN6 9RE United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 19, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 5, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 5, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 22, 2016: 4.00 GBP
capital
|
|
(AD01) New registered office address 94 Church Road Tarleton Preston Lancashire PR4 6UP. Change occurred on November 24, 2015. Company's previous address: 1 Heritage Way Tarleton Preston Lancashire PR4 6WE.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075516540001, created on October 27, 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 6, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|