(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/09/29
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2023/02/23
filed on: 28th, February 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(22 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/09/29
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/31.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/09/29
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021/03/24 secretary's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/29
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/29
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070331440002, created on 2018/12/11
filed on: 17th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/09/29
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/09/29
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/29
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/29 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/29 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
(AD01) Change of registered office on 2014/02/26 from St Crispin House St Crispin Way Haslingden Rossendale BB4 4PW
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/29 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/09/29 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, February 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/01/09 from Furthergate Business Park Pickup Street Blackburn Lancashire BB15DW England
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/09/29 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/29 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/05/05 from C/O Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, April 2010
| mortgage
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed samshore LIMITEDcertificate issued on 09/02/10
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/02/04
change of name
|
|
(AP03) New secretary appointment on 2009/10/16
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/10/16.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/09/30 Appointment terminated secretary
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/09/30 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(20 pages)
|