(AP01) On September 1, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 22, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2021 new director was appointed.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 15, 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 6 Longridge Road Astra Business Centre Preston PR2 5AP to Unit 9 Astra Business Centre, Roman Way Industrial Estate Longridge Road Preston PR2 5AP on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to February 1, 2014
filed on: 29th, April 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2014: 1000.00 GBP
capital
|
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, March 2014
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on January 10, 2014: 1000.00 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 10, 2014: 1.00 GBP
filed on: 11th, March 2014
| capital
|
|
(SH08) Change of share class name or designation
filed on: 11th, March 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed seward precision LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2011
filed on: 12th, April 2011
| resolution
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 18, 2011
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(23 pages)
|