(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2018
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 1, 2018) of a secretary
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 23, 2012 director's details were changed
filed on: 21st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/12/2008 from greaves farm, cabus nook lane cabus preston lancashire PR3 1AA
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/12/07 from: greaves farm, cabus nook lane cabus preston lancashire PR3 1AA
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/12/07 from: greaves farm, cabus nook lane cabus preston lancashire PR3 1AA
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 23rd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 23rd, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 22, 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On November 22, 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|