(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/10/27
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/10/27
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/10/27
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079884460003, created on 2020/10/27
filed on: 12th, November 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079884460002, created on 2020/10/27
filed on: 10th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079884460001, created on 2020/10/27
filed on: 10th, November 2020
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2020/10/27
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/10/27
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/10/27
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/27
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/11/23
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/11/23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/11/23
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Landscape High Street Garstang Preston Lancashire PR3 1FA England on 2017/05/24 to Landscape High Street Garstang Preston PR3 1FA
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 2017/05/23 to Landscape High Street Garstang Preston Lancashire PR3 1FA
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Landscape, High Street, Garstang, Preston, Lancashire, PR3 1FA England on 2017/05/23 to Landscape High Street Garstang Preston Lancashire PR3 1FA
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Landscape High Street Garstang Preston Lancashire PR3 1FA England on 2017/05/23 to Landscape, High Street, Garstang, Preston, Lancashire, PR3 1FA
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/12/01
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/11/13.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/13
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/03/05 from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/13
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/04/30. Originally it was 2013/03/31
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2012
| incorporation
|
Free Download
(37 pages)
|