(CH01) On Friday 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th November 2018 to Wednesday 31st October 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On Tuesday 31st October 2017 secretary's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 16th March 2012 from Dale House Tewitfield Carnforth Lancashire LA6 1JH
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd November 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 14th December 2009 from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ
filed on: 14th, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 1st December 2008
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 4th December 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 4th December 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Friday 22nd December 2006 New secretary appointed;new director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd December 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd December 2006 New secretary appointed;new director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd December 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sundown promotions LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sundown promotions LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th November 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th November 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(16 pages)
|