(CS01) Confirmation statement with no updates Saturday 9th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 8-12 London Street Southport Merseyside PR9 0UE. Change occurred on Friday 12th October 2018. Company's previous address: 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XU.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Wednesday 31st January 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 24th April 2013 from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th March 2009 Director and secretary appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th March 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th March 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th March 2009 Appointment terminated secretary
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(20 pages)
|