(CS01) Confirmation statement with no updates 26th January 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 27th October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 072193020002 in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 28th October 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st October 2017 from 26th October 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072193020002, created on 27th June 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 27th October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 29th October 2014 to 28th October 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st October 2012 from 30th April 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2011: 2.00 GBP
filed on: 6th, May 2011
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2010
| incorporation
|
Free Download
(18 pages)
|