(MR01) Registration of charge 060674320004, created on Wednesday 13th December 2023
filed on: 27th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH03) On Wednesday 28th September 2022 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 15th February 2021 secretary's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 060674320003, created on Monday 3rd September 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
(AD01) New registered office address 24a Hough Lane Leyland Lancashire PR25 2SD. Change occurred on Friday 4th September 2015. Company's previous address: 45 Bradshaw Gate Leigh Lancashire England WN7 4NB.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 13th May 2013.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, September 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 4th February 2011 from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 30th January 2009 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 30/11/2008
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 22nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 12th February 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(11 pages)
|