(CS01) Confirmation statement with no updates 27th March 2024
filed on: 7th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065470950001, created on 21st August 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 27th March 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 27th March 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th March 2019 to 27th March 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 7th May 2019. New Address: 8 - 10 Church Street Ormskirk Lancashire L39 3AN. Previous address: 701 - 702 Merlin Park Ringtail Road Burscough Ormskirk Lancashire L40 8JY
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th March 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 27th March 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 27th March 2016 secretary's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 27th March 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 702 Merlin Park Ringtail Road Burscough Ormskirk Lancashire L40 8JY United Kingdom on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th March 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 27B Church Street 2Nd Floor Offices Ormskirk Lancashire L39 3AG United Kingdom on 13th May 2011
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th March 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th March 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th March 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th March 2011 secretary's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th March 2010 with full list of members
filed on: 1st, May 2010
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2010
| gazette
|
Free Download
(1 page)
|
(CH03) On 27th March 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 27th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27B Church Street Ormskirk Lancashire L39 3AG on 30th April 2010
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 29th April 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(10 pages)
|