(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th April 2019. New Address: 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW. Previous address: C/O Brash & Co Birkdale Business Centre Weld Parade Birkdale Village Southport Merseyside PR8 2DT
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2014 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th October 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Paul Brash Accountants 179 Liverpool Road Birkdale Southport Merseyside PR8 4NZ on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th October 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th October 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th October 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Paul Brash Accountants 179 Liverpool Road Birkdale Southport Merseyside PR8 4NZ on 8th December 2010
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/07/2009 from 4 nile close nelson court business centre ashton on ribble, preston lancashire PR2 2XU
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 12th November 2008 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 19th March 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd November 2006 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 23rd November 2006 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 26th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 26th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, December 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 16th, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 16th, December 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 4th November 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 4th November 2005 New secretary appointed;new director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 4th November 2005 Director resigned
filed on: 4th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 4th November 2005 Secretary resigned
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 4th November 2005 New secretary appointed;new director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 4th November 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 4th November 2005 Secretary resigned
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 4th November 2005 Director resigned
filed on: 4th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2005
| incorporation
|
Free Download
(19 pages)
|