(AA) Total exemption full company accounts data drawn up to April 30, 2024
filed on: 26th, June 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 10, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control May 7, 2021
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 107200550004, created on April 18, 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 107200550005, created on April 18, 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 10, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 20, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107200550003, created on August 19, 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 107200550002, created on August 19, 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(23 pages)
|
(AD01) New registered office address Harwood Bar Garage Whalley Road Great Harwood Blackburn Lancs BB6 7TE. Change occurred on July 7, 2021. Company's previous address: The Crossings Bungalow Station Road Hoghton Preston Lancs PR5 0DD England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Crossings Bungalow Station Road Hoghton Preston Lancs PR5 0DD. Change occurred on July 6, 2021. Company's previous address: Valley House Bank Head Lane Hoghton Preston Lancashire PR5 0AB England.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 10, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 10, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107200550001, created on November 1, 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 10, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2017: 102.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(40 pages)
|