(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/07/29
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2022/12/09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/09
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/07/29
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/29
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/07/29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/06/24
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/17.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/07/29
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/07/29
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/29
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England at an unknown date to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/27 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/14 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/14 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gravestones Farmhouse Georges Lane Aston by Budworth Cheshire CW9 6LS on 2015/11/26 to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/29
filed on: 30th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/29
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/29
filed on: 29th, July 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) is the capital in company's statement on 2013/07/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/29
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/29
filed on: 29th, July 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2011/05/11
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/29
filed on: 29th, July 2010
| annual return
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, April 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/02/16 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/07/29 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 300 shares from 2008/11/01 to 2008/12/01. Value of each share 1 gbp, total number of shares: 900.
filed on: 5th, December 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, October 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 16/09/08
filed on: 14th, October 2008
| capital
|
Free Download
(1 page)
|
(88(2)) Alloted 300 shares from 2008/09/01 to 2008/10/10. Value of each share 1 gbp, total number of shares: 400.
filed on: 14th, October 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008/09/17 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/09/17 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steve mungin LIMITEDcertificate issued on 15/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2008
| incorporation
|
Free Download
(17 pages)
|