CS01 |
Confirmation statement with updates 2023/07/12
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2023/07/26, company appointed a new person to the position of a secretary
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2022/07/12
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/01
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, February 2022
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/10/04
filed on: 4th, October 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, October 2021
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/12
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, May 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020/07/12
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, March 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019/06/14
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, April 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/11/27.
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/16
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/14
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, April 2018
|
accounts |
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control 2018/01/05
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/01/05 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 5th, April 2017
|
accounts |
Free Download
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/14
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 6th, April 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Newlands House 60 Chain House Lane Whitestake Preston Lancashire PR4 4LG on 2015/07/20 to Heartbeat Centre Sir Tom Finney Way Preston PR1 6PA
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/14
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 8th, April 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/10
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/09/10
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/14
filed on: 10th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 2nd, April 2014
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2014/03/11 from Albert Edward House 5 the Pavilions Portway Preston PR2 2YB England
filed on: 11th, March 2014
|
address |
Free Download
(3 pages)
|
CH01 |
On 2013/10/30 director's details were changed
filed on: 31st, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/14
filed on: 18th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 14th, March 2013
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2012/12/17 director's details were changed
filed on: 4th, January 2013
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/08/14 from 5 Albert House the Pavilions Preston Lancashire PR2 2YB
filed on: 14th, August 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 2012/06/13 secretary's details were changed
filed on: 14th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/14
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/17 from 13 Winckley Street Preston Lancashire PR1 2AA
filed on: 17th, February 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/17
filed on: 17th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2011
|
incorporation |
Free Download
(42 pages)
|