(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2023/11/02
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/13
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , Studio 210 134-146 Curtain Road, London, EC2A 3AR, England on 2022/06/28 to The Winnings Ingleton Carnforth Lancashire LA6 3DU
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Winnings Ingleton Carnforth Lancashire LA6 3DU on 2021/09/20 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 8th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2018/08/14
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/13
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/14 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/08/13
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/13
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 800099.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2014/09/08, company appointed a new person to the position of a secretary
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/09/09
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/13
filed on: 1st, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 800099.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/13
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 800099.00 GBP is the capital in company's statement on 2013/08/13
capital
|
|
(CH01) On 2013/08/13 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/13 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2012/06/30
filed on: 13th, June 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/22
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2012/06/29
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/22
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 9th, November 2011
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/22
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 8th, December 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/22
filed on: 11th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2010/04/22 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 20th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/02/12 from Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2010
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2009
| resolution
|
Free Download
(1 page)
|
(SH01) 800099.00 GBP is the capital in company's statement on 2009/11/25
filed on: 14th, December 2009
| capital
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/05/20 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum of Association modification - resolution
filed on: 23rd, September 2008
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(33 pages)
|