(CS01) Confirmation statement with no updates 2023-10-31
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-10-31 to 2023-03-31
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-31
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-12-13
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-13
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-13
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-13
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB. Change occurred on 2017-10-03. Company's previous address: Unit 418B Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-23: 101.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, August 2017
| resolution
|
Free Download
|
(AP01) New director was appointed on 2017-08-04
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-04
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 418B Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH. Change occurred on 2015-02-10. Company's previous address: C/O Hrc Law Llp Brook House 64-72 Spring Gardens Manchester M2 2BQ.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Hrc Law Llp Brook House 64-72 Spring Gardens Manchester M2 2BQ. Change occurred on 2014-12-03. Company's previous address: Chancery Place Brown Street Manchester M2 2JG United Kingdom.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-03: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-08-27
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-08-27
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(7 pages)
|