(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/04/01
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/04/01
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/04/01
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/04/01
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/01/17 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/17
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/17 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/17
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/04/01
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/04/01
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/05/15 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/05/16 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089694470004, created on 2016/03/31
filed on: 2nd, April 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089694470003, created on 2016/03/31
filed on: 2nd, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Barbara M Thompson Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England at an unknown date to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089694470002, created on 2015/10/19
filed on: 7th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089694470001, created on 2015/10/26
filed on: 28th, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Barbara M Thompson Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/04/30.
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|