CH01 |
On 2023-08-09 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mazars Llp One St Peters Square Manchester M2 3DE. Change occurred on 2023-03-22. Company's previous address: 1st Floor 45 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA United Kingdom.
filed on: 22nd, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, December 2022
|
accounts |
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2022
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, July 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-19
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-30
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-08-30
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, May 2020
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 12th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 45 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA. Change occurred on 2019-10-01. Company's previous address: Office 5 3 Hampson Lane Hampson Lancaster Lancashire LA2 0HY United Kingdom.
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-30
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-12-06: 1000.00 GBP
filed on: 30th, August 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-08
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-15
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-15
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-08 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-12
filed on: 12th, December 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 5 3 Hampson Lane Hampson Lancaster Lancashire LA2 0HY. Change occurred on 2018-11-21. Company's previous address: Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom.
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-31
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2018
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2018-08-31: 2.00 GBP
|
capital |
|