(CS01) Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096708240014, created on February 2, 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 1, 2021
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096708240013, created on May 14, 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 096708240012, created on May 4, 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: May 1, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096708240011, created on September 11, 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 096708240010, created on September 4, 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096708240009, created on June 12, 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 7 Lindle Lane Hutton Preston Lancashire PR4 4AQ England to Maxy Farm House Sandy Lane Cottam Preston PR4 0LE on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096708240008, created on February 5, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 096708240007, created on December 6, 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(24 pages)
|
(PSC01) Notification of a person with significant control October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 17, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beech House Lee Rigby Lancaster Gate Leyland PR25 2EX England to 7 Lindle Lane Hutton Preston Lancashire PR4 4AQ on September 4, 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096708240006, created on July 17, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096708240005, created on April 9, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096708240004, created on October 13, 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096708240003, created on May 3, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Ashbridge School Lindle Lane Hutton Preston Lancs PR4 4AQ United Kingdom to Beech House Lee Rigby Lancaster Gate Leyland PR25 2EX on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to August 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096708240002, created on March 31, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(24 pages)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096708240001, created on March 31, 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(45 pages)
|