(TM02) Secretary's appointment terminated on 1st April 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th May 2016: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Melton Grove Works Blackpool Road Lytham St. Annes Lancashire FY8 5PL on 18th March 2015 to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Forbes Watson Limited Melton Grove Works Church Road Commonside Lytham St Annes Lancashire FY8 5PL United Kingdom on 16th April 2013
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 19th October 2012
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2011
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th April 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 26th June 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 10th June 2008 with complete member list
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/03/2008 from 416 blackpool road, ashton-on-ribble, preston lancashire PR2 2DX
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 5th April 2007. Value of each share 1 £, total number of shares: 11.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 5th April 2007. Value of each share 1 £, total number of shares: 11.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 27th April 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 27th April 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 27th April 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th April 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(11 pages)
|