(CS01) Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 31st December 2021
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 22nd December 2021 secretary's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2020 to 30th June 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 084371250002 in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 084371250001 in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th July 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st May 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st May 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st May 2014 from 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084371250002
filed on: 1st, October 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd July 2013: 50000.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084371250001
filed on: 23rd, August 2013
| mortgage
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 23rd July 2013: 50000.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(36 pages)
|