(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom to 76 Church Street Lancaster LA1 1ET on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 14, 2021
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 14, 2021 new director was appointed.
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 14, 2021
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 20, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 16, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Westgate Morecambe Lancashire LA3 3LN England to Dalton House 9 Dalton Square Lancaster LA1 1WD on July 22, 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|