(AA) Dormant company accounts made up to October 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 22, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Bailey Street Sheffield South Yorkshire S1 4EH. Change occurred on December 22, 2020. Company's previous address: 1 Middle Street Lancaster LA1 1JZ.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 26, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to October 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 17, 2012. Old Address: 102 Penny Street Lancaster LA1 1XN United Kingdom
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 5, 2010. Old Address: Victoria Court, Penny Street Lancaster Lancashire LA1 1XN
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/01/08 from: victoria court, penney street lancaster lancashire LA1 1XN
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/08 from: victoria court, penney street lancaster lancashire LA1 1XN
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on December 20, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 13th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on December 20, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 13th, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On February 2, 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 2, 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 2, 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 2, 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 2, 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 2, 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 2, 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 2, 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|