(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069059560002, created on May 13, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 13, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 15, 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 14, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2014: 4.00 GBP
capital
|
|
(SH01) Capital declared on January 28, 2014: 4.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On August 27, 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 14, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 14, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 15, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 14, 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(288a) On May 28, 2009 Director and secretary appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2009 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(6 pages)
|