Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
08 Mar 2020 | PSC01 | Notification of Helen Jane Cull as a person with significant control on 7 March 2020 | |
08 Mar 2020 | AP01 | Appointment of Mrs Helen Jane Cull as a director on 7 March 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Mar 2019 | PSC07 | Cessation of Helen Jane Cull as a person with significant control on 18 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
18 Jun 2018 | AP03 | Appointment of Mr Sean Patrick Cull as a secretary on 18 June 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Helen Jane Cull as a secretary on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Helen Jane Cull as a director on 18 June 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Sean Patrick Henry Cull as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Helen Jane Cull as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AD02 | Register inspection address has been changed to 20 Windflower Drive Leyland PR25 5RG | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 20 Windflower Drive Leyland Lancashire PR25 5RG to 132-134 Great Ancoats Street Manchester M4 6DE on 18 December 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |