(CH01) On Wed, 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On Fri, 15th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On Mon, 15th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
|
(CH01) On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068098150005, created on Wed, 6th Feb 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 30th Oct 2015 secretary's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN on Fri, 30th Oct 2015 to 1 Sett End Road West Shadsworth Business Park Blackburn BB1 2QJ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068098150004, created on Wed, 24th Jun 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068098150002, created on Tue, 24th Feb 2015
filed on: 25th, February 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068098150003, created on Tue, 24th Feb 2015
filed on: 25th, February 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 068098150001
filed on: 25th, September 2013
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Feb 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 8th Feb 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Feb 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Fri, 4th Dec 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 4th Dec 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Wed, 18th Feb 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, February 2009
| resolution
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Feb 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Feb 2009 Director and secretary appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 30/11/2009
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 9th Feb 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Feb 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(22 pages)
|