TM01 |
Director's appointment terminated on Thu, 1st Dec 2022
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2023
filed on: 29th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Oct 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 29th Oct 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Oct 2022 new director was appointed.
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Oct 2022
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Fairfield Drive Ashton-on-Ribble Preston PR2 1JJ England on Thu, 3rd Dec 2020 to Venture House 7-9 Lund Street Preston PR1 1YH
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 10th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7C Sagar Street Manchester M8 8EU England on Thu, 5th Dec 2019 to 14 Fairfield Drive Ashton-on-Ribble Preston PR2 1JJ
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Nov 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Nov 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Nov 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Nov 2019 new director was appointed.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Oct 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Oct 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Oct 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Mar 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Aug 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Aug 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Aug 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Aug 2018 new director was appointed.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th Jun 2018: 1.00 GBP
filed on: 29th, June 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jun 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Jun 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Jun 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Jun 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 67 Windsor Road Prestwich Manchester M25 0DB England on Thu, 5th Apr 2018 to 7C Sagar Street Manchester M8 8EU
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jan 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jan 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Jan 2018
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jan 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Oct 2017
filed on: 3rd, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Mar 2015 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Mar 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|