Company Results (links open in a new window)
|
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)
|
|
27 Feb 2026 |
CS01 |
Confirmation statement made on 21 February 2026 with updates
|
|
|
27 Feb 2026 |
CH01 |
Director's details changed for Mr Ethan James Nuttall on 1 February 2026
|
|
|
17 Jul 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
25 Feb 2025 |
CS01 |
Confirmation statement made on 21 February 2025 with updates
|
|
|
07 Oct 2024 |
AA |
Total exemption full accounts made up to 28 February 2024
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 21 February 2024 with no updates
|
|
|
31 Aug 2023 |
CH01 |
Director's details changed for Mr Ethan James Nuttall on 31 August 2023
|
|
|
31 Aug 2023 |
CH01 |
Director's details changed for Mr Gary Nuttall on 31 August 2023
|
|
|
31 Aug 2023 |
PSC04 |
Change of details for Mr Gary Nuttall as a person with significant control on 31 August 2023
|
|
|
31 Aug 2023 |
CH01 |
Director's details changed for Mrs Joanne Dena Nuttall on 31 August 2023
|
|
|
01 Jun 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
23 Feb 2023 |
CS01 |
Confirmation statement made on 21 February 2023 with no updates
|
|
|
17 Jun 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
15 Mar 2022 |
CS01 |
Confirmation statement made on 21 February 2022 with updates
|
|
|
13 Dec 2021 |
TM01 |
Termination of appointment of Danion James Nuttall as a director on 1 December 2021
|
|
|
29 Oct 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
04 Mar 2021 |
CS01 |
Confirmation statement made on 21 February 2021 with updates
|
|
|
28 Jan 2021 |
RP04CS01 |
Second filing of Confirmation Statement dated 21 February 2020
|
|
|
21 Jan 2021 |
SH08 |
Change of share class name or designation
|
|
|
21 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
21 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
05 Jan 2021 |
AP01 |
Appointment of Mr Danion James Nuttall as a director on 17 December 2020
|
|
|
16 Dec 2020 |
AD01 |
Registered office address changed from 63 Chestnut Avenue Euxton Chorley Lancashire PR7 6BP to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA on 16 December 2020
|
|
|
21 May 2020 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
29 Feb 2020 |
CS01 |
Confirmation statement made on 21 February 2020 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/01/2021
|
|