(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH03) On 12th October 2020 secretary's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082850420001, created on 28th October 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(61 pages)
|
(CH01) On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On 1st December 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 30th September 2014. New Address: Lawson House 77B Great George Street Preston Lancashire PR1 1TJ. Previous address: 1 Fleet Square Damside Street Lancaster Lancashire LA1 1BN
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed discount kitchens lancaster LTDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th September 2014
filed on: 29th, September 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th December 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|