(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control September 30, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 30, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 2, 2023 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 41 st. Thomas's Road Chorley PR7 1JE England to Design House Preston Road Charnock Richard Chorley PR7 5JZ on March 5, 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Southport Road Chorley PR7 1LB England to 41 st. Thomas's Road Chorley PR7 1JE on February 15, 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 st Thomas''s Road Chorley PR7 1HX to 2 Southport Road Chorley PR7 1LB on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 28, 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 1, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from June 30, 2012 to September 30, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(24 pages)
|