(CS01) Confirmation statement with no updates April 7, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 14, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 14, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 7, 2020
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 7, 2020
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 9, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 31, 2014 to June 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 9, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 8, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Preston Lancashire PR2 2YB to Unit 4 Albert Street Blackburn BB2 4BL on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 9, 2013 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 1, 2013. Old Address: C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 14, 2012. Old Address: Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 9, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2011 to May 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 9, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(8 pages)
|