(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th March 2019: 10400.00 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 22nd March 2018. New Address: Richlands Accountants Ltd Maesteg Road Tondu Bridgend CF32 9BT. Previous address: Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 22nd March 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th January 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th January 2018: 10000.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2017. New Address: Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB. Previous address: 18 Inglewhite Road Longridge Preston Lancashire PR3 3JS England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2017
| incorporation
|
Free Download
|