(MR04) Charge 060368960003 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 060368960004 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Seed House Farm Cumeragh Lane Whittingham Preston PR3 2JB. Change occurred on Thursday 14th May 2015. Company's previous address: Wyder Court Millennium City Park Ribbleton Preston PR2 5BW.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
|
(MR01) Registration of charge 060368960004, created on Friday 12th September 2014
filed on: 15th, September 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 060368960003, created on Thursday 14th August 2014
filed on: 27th, August 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 8th October 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Tuesday 24th March 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 21st July 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On Thursday 20th March 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 20th March 2008 Appointment terminated secretary
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th July 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th July 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 06/03/07
filed on: 2nd, May 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 2nd, May 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 2nd, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, May 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 06/03/07
filed on: 2nd, May 2007
| capital
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(9 pages)
|
(287) Registered office changed on 18/02/07 from: richard house, winckley square preston lancashire PR1 3HP
filed on: 18th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/07 from: richard house, winckley square preston lancashire PR1 3HP
filed on: 18th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(31 pages)
|