(CS01) Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jan 2023
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 25th Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Wed, 31st Jan 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brysdales House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE on Wed, 1st Aug 2018 to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081834510001
filed on: 30th, April 2014
| mortgage
|
Free Download
(37 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Mar 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(22 pages)
|