(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, April 2020
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068778440003, created on Tuesday 21st January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wednesday 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 833a Ecclesall Road Sheffield S11 8th. Change occurred on Monday 4th November 2019. Company's previous address: 188 Dock Street Fleetwood FY7 6LT United Kingdom.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 188 Dock Street Fleetwood FY7 6LT. Change occurred on Monday 23rd April 2018. Company's previous address: 188 Dock Street Fleetwood Lancashire FY7 6LT.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 15th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Sunday 15th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 068778440002, created on Tuesday 25th July 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Saturday 15th April 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 15th April 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 11th September 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th September 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's details were changed on Monday 16th April 2012
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 16th April 2012
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 2nd May 2012 from 88 London Street Fleetwood Lancashire FY7 6JY
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 5th April 2011.
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th April 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th April 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 15th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 15th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 5th April 2010, originally was Friday 30th April 2010.
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2009
| incorporation
|
Free Download
(22 pages)
|