(MR01) Registration of charge 091545570001, created on Fri, 18th Aug 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(19 pages)
|
(AD01) Address change date: Wed, 23rd Aug 2023. New Address: 57 Slyne Road Lancaster LA1 2JH. Previous address: 2 William Priestley Park Lancaster LA1 5WD England
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Mar 2023 director's details were changed
filed on: 12th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2023 director's details were changed
filed on: 12th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2023 director's details were changed
filed on: 12th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2023 director's details were changed
filed on: 12th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 19th Feb 2023 - the day director's appointment was terminated
filed on: 11th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 26th Feb 2023 new director was appointed.
filed on: 11th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 10th May 2021 secretary's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 4th Aug 2018
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 9th Aug 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 9th Aug 2020 new director was appointed.
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 2 William Priestley Park Lancaster LA1 5WD. Previous address: 34 New Quay Road Lancaster LA1 5UZ England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Aug 2018. New Address: 34 New Quay Road Lancaster LA1 5UZ. Previous address: 87 Witney Road Stafford ST17 0BP England
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 20th Jul 2017 - the day director's appointment was terminated
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: 87 Witney Road Stafford ST17 0BP. Previous address: C/O Mr Oluwafemi Onikeku Flat 3 Ashton Road Lancaster LA1 5FE England
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Sun, 30th Oct 2016 - the day director's appointment was terminated
filed on: 12th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 30th Oct 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Nov 2016. New Address: C/O Mr Oluwafemi Onikeku Flat 3 Ashton Road Lancaster LA1 5FE. Previous address: 23 Newquay Avenue Stafford Staffordshire ST17 0EB
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Nov 2016. New Address: 23 Newquay Avenue Stafford Staffordshire ST17 0EB. Previous address: Flat 3 Albert Court Ashton Road Lancaster LA1 5FE England
filed on: 7th, November 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Oct 2016. New Address: Flat 3 Albert Court Ashton Road Lancaster LA1 5FE. Previous address: 1 Chase Crescent Brocton Stafford Staffordshire ST17 0TD
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2016
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Feb 2016. New Address: 1 Chase Crescent Brocton Stafford Staffordshire ST17 0TD. Previous address: Flat 3 Albert Court Ashton Road Lancaster Lancashire LA1 5FE
filed on: 16th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(38 pages)
|