(AD01) New registered office address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. Change occurred on November 20, 2023. Company's previous address: Manor House 35 st Thomas's Road Chorley PR7 1HP.
filed on: 20th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on June 14, 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077985130004, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 21, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on December 1, 2020
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077985130003, created on March 11, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates October 21, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 21, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 12, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2014
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to October 31, 2012 (was November 30, 2012).
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, February 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On October 14, 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(7 pages)
|