(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, September 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, December 2022
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 2021/12/30
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, February 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2020/10/20. New Address: 321 National Avenue Hull East Riding of Yorkshire HU5 4JB. Previous address: 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075671890005, created on 2020/09/16
filed on: 16th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) 2020/08/04 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 075671890003 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/04.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/04 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/07. New Address: 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ. Previous address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 075671890002 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075671890004 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 2019/06/28 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 16th, July 2019
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, July 2019
| accounts
|
Free Download
(56 pages)
|
(MR01) Registration of charge 075671890004, created on 2019/01/25
filed on: 6th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, February 2019
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, February 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 15th, August 2018
| accounts
|
Free Download
(44 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, November 2017
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 28th, November 2017
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/27. New Address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG. Previous address: Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075671890003, created on 2016/11/02
filed on: 2nd, November 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, October 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) 2016/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/16 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
(MR01) Registration of charge 075671890002, created on 2016/02/12
filed on: 3rd, March 2016
| mortgage
|
Free Download
(23 pages)
|
(TM01) 2016/02/12 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/12.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/12.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/01/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(TM02) 2016/02/12 - the day secretary's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/02/12 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/02/12 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/03/01. New Address: Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG. Previous address: 329 National Avenue Hull Humberside HU5 4JB
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/12.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/12.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/16 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/03/16 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/03/16 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/03/23.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|