(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-07-20
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-27
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-12-17
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-10
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Jubilee Way Croston Leyland PR26 9HD. Change occurred on 2020-08-06. Company's previous address: 60 Bradley Lane Eccleston Chorley PR7 5RJ.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-30
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020-07-30 secretary's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-07-30 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-30
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-30 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-04
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-15
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-10-23
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-10-26
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015-06-19 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 064243240002, created on 2015-05-29
filed on: 9th, June 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 064243240004, created on 2015-05-29
filed on: 9th, June 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 064243240003, created on 2015-05-22
filed on: 9th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 064243240001, created on 2015-05-22
filed on: 9th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-07: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 2009-11-30 to 2010-03-31
filed on: 26th, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-12
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 29th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-12-29 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2007-11-12. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2007
| capital
|
Free Download
(3 pages)
|
(288b) On 2007-11-29 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-11-29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-11-29 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-11-29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-11-29 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-11-12. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2007
| capital
|
Free Download
(3 pages)
|
(288b) On 2007-11-29 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-11-29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(12 pages)
|