(AP01) On January 4, 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 4, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 4, 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Avant Gardens Wigan Road Leyland PR25 5XW to 11 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 4, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 31, 2022 to August 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 6.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Camellia Drive Clayton Le Woods Leyland Lancashire PR25 5RW to Avant Gardens Wigan Road Leyland PR25 5XW on October 28, 2014
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 6, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 6, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 6, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(22 pages)
|