(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2017
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 8 Devonport Close Walton-Le-Dale Preston PR5 4LW. Change occurred on May 29, 2018. Company's previous address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 5, 2015
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2015
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 9th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 5, 2011. Old Address: 14 Townlea Close Penwortham Preston Lancashire PR1 0NY United Kingdom
filed on: 5th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|