(SH01) 211.41 GBP is the capital in company's statement on Wednesday 30th August 2023
filed on: 31st, August 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) 211.14 GBP is the capital in company's statement on Monday 3rd July 2023
filed on: 11th, August 2023
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, August 2023
| resolution
|
Free Download
(9 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Monday 22nd May 2023
filed on: 21st, June 2023
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, June 2023
| incorporation
|
Free Download
(52 pages)
|
(AP01) New director appointment on Monday 22nd May 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 204.77 GBP is the capital in company's statement on Thursday 27th April 2023
filed on: 27th, April 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Pendle Innovation Centre Brook Street Nelson BB9 9PU. Change occurred on Thursday 16th March 2023. Company's previous address: Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PS England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PS. Change occurred on Thursday 17th March 2022. Company's previous address: Suite 201, Pendle Business Centre Commercial Street Nelson Lancashire BB9 9BT England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(SH01) 198.03 GBP is the capital in company's statement on Tuesday 5th October 2021
filed on: 12th, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, March 2021
| incorporation
|
Free Download
(52 pages)
|
(SH01) 198.02 GBP is the capital in company's statement on Friday 26th February 2021
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th November 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 28th November 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, January 2020
| resolution
|
Free Download
(56 pages)
|
(SH01) 172.47 GBP is the capital in company's statement on Thursday 28th November 2019
filed on: 23rd, January 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wednesday 27th March 2019
filed on: 16th, January 2020
| capital
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 201, Pendle Business Centre Commercial Street Nelson Lancashire BB9 9BT. Change occurred on Friday 27th December 2019. Company's previous address: Ace Centre Suite 21, 3rd Floor Cross Centre Nelson Lancashire BB9 7NN England.
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th November 2019.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ace Centre Suite 21, 3rd Floor Cross Centre Nelson Lancashire BB9 7NN. Change occurred on Tuesday 30th April 2019. Company's previous address: Suite 10, 2nd Floor Ace Centre Cross Street Nelson Lancashire BB9 7NN England.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 10, 2nd Floor Ace Centre Cross Street Nelson Lancashire BB9 7NN. Change occurred on Friday 12th April 2019. Company's previous address: 57 Every Street Nelson BB9 7LT England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 115.02 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wednesday 27th June 2018
filed on: 25th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(38 pages)
|
(SH01) 112.70 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 113.86 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 112.01 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 101.32 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 110.62 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 99.23 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st October 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 57 Every Street Nelson BB9 7LT. Change occurred on Thursday 10th August 2017. Company's previous address: 37 Maple Bank Burnley Lancashire BB10 3FD England.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 5th August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 1st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Maple Bank Burnley Lancashire BB10 3FD. Change occurred on Monday 21st March 2016. Company's previous address: 10 37 Maple Bank Burnley Lancashire BB10 3FD United Kingdom.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(7 pages)
|