(AP01) On Thu, 2nd Dec 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Dec 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 054485330003, created on Fri, 11th Jun 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Wed, 26th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 31st May 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 3rd Oct 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fell Side Farm Church Lane Whitechapel Preston Lancs PR3 2EP on Fri, 3rd Oct 2014 to 9 Dalton Court Darwen Lancashire BB3 0DG
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 054485330002
filed on: 14th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 100.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 054485330001
filed on: 4th, December 2013
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th May 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Fri, 7th Aug 2009 with complete member list
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 28th, July 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Tue, 17th Feb 2009 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from regency house westminster place york business park, nether poppleton york YO26 6RW united kingdom
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 20th Jun 2008 with complete member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/2008 from regency house, westminster place york business park york north yorkshire YO26 6RW
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 5th Jun 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 5th Jun 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 11th, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 11th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 15th May 2006 with complete member list
filed on: 15th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 15th May 2006 with complete member list
filed on: 15th, May 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 10th May 2005. Value of each share 1 £, total number of shares: 6.
filed on: 18th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 10th May 2005. Value of each share 1 £, total number of shares: 6.
filed on: 18th, June 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 19th May 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th May 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th May 2005 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th May 2005 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2005
| incorporation
|
|