(AA) Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 91 Coastal Road Bolton Le Sands Carnforth LA5 8JH. Change occurred on Monday 11th April 2022. Company's previous address: 84 Penny Street Lancaster LA1 1XN.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 11th April 2022 secretary's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 5th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Wednesday 5th April 2017).
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th January 2017
filed on: 12th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 18th July 2013 from 74 Penny Street Lancaster Lancs LA1 1XN
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2012 to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 15th February 2010 from 99a Ullswater Road Lancaster Lancashire LA1 3PX
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 11th January 2010 secretary's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 14th January 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from bates, rosemount house rosemount avenue west byfleet surrey KT14 6LB
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(13 pages)
|