(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067881210005, created on Tue, 19th Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on Sun, 10th Feb 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 5th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 6th Aug 2016
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 6th Aug 2016 new director was appointed.
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067881210004, created on Wed, 20th Jan 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 067881210001, created on Wed, 23rd Dec 2015
filed on: 13th, January 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 067881210002, created on Wed, 23rd Dec 2015
filed on: 13th, January 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 067881210003, created on Wed, 23rd Dec 2015
filed on: 13th, January 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 25th Jan 2014: 343294.00 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jan 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 1st Mar 2010. Old Address: 114 St Leonardsgate Lancaster Lancashire LA1 1NN
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 1st Mar 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Mar 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(13 pages)
|