(AA01) Accounting reference date changed from 2023/06/30 to 2023/12/31
filed on: 14th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/10/25. New Address: 41 Northgate White Lund Industrial Estate Morecambe LA3 3PA. Previous address: 43 Northgate White Lund Industrial Estate Morecambe LA3 3PA England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2022/06/2992.80 GBP
filed on: 27th, January 2023
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 1st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/06/30
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, July 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2022
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/09/30
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 25th, October 2021
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/06/28
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/06/28
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/28
filed on: 20th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/29
filed on: 3rd, July 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2018/06/28
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/06/29
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/17. New Address: 43 Northgate White Lund Industrial Estate Morecambe LA3 3PA. Previous address: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Moore and Smalley Llp 43 Northgate White Lund Industrial Estate Morecambe LA3 3PA. Previous address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 43 Northgate White Lund Industrial Estate Morecambe LA3 3PA
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/03/24 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(SH01) 116.00 GBP is the capital in company's statement on 2015/04/30
filed on: 22nd, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/12 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/12 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/06/30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/12 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.02 GBP is the capital in company's statement on 2013/10/22
capital
|
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/07/31
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/01 from 39 Walton Avenue Morecambe Lancashire LA4 6SQ England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 7th, March 2013
| resolution
|
Free Download
(38 pages)
|
(AP01) New director appointment on 2013/03/07.
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 100.02 GBP is the capital in company's statement on 2013/02/26
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/24.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|