(MR01) Registration of charge 090968040004, created on 2023/12/08
filed on: 27th, December 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/06/23
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/06/23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/23
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/12/23
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/23
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/10/20
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/20
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/20
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/23
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/06/23
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/23
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/23
filed on: 21st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/06/23
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/23
filed on: 4th, June 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 090968040002, created on 2017/12/18
filed on: 19th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 090968040003, created on 2017/12/18
filed on: 19th, December 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/23
filed on: 25th, August 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/06/23
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, April 2017
| resolution
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/23
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2016/07/08
capital
|
|
(AD01) Change of registered address from 25 Fairholme Avenue Ashton in Makerfield WN4 8LL on 2016/06/30 to Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/23
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2015/12/23 from 2015/06/30
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/23
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090968040001, created on 2014/12/10
filed on: 10th, December 2014
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 13th, November 2014
| resolution
|
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/10/22
filed on: 13th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/11/12.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/12.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(7 pages)
|