(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Apr 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Apr 2019 secretary's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU on Fri, 22nd Mar 2019 to Unit 11 the Old Mill School Lane Bamber Bridge Preston PR5 6SY
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 38.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 38.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 3rd Aug 2012. Old Address: 71/73 Hoghton Street Southport Merseyside PR9 0PR United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Oct 2010: 38.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, November 2010
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Fri, 22nd Oct 2010
filed on: 18th, November 2010
| capital
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 18th Nov 2010 - 37.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, November 2010
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 10th, November 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Apr 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 26th Apr 2010. Old Address: 41 St Thomas's Road Chorley Lancashire PR7 1JE
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 21st May 2008 with complete member list
filed on: 21st, May 2008
| annual return
|
Free Download
(7 pages)
|
(169) Purchased 46 own shares on Tue, 25th Mar 2008. Value of each share 1 Gbp, total number of shares: 50.
filed on: 7th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 2nd, April 2008
| resolution
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Wed, 9th May 2007
annual return
|
|
(363s) Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 96 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 97.
filed on: 16th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 96 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 97.
filed on: 16th, June 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 25th Apr 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Apr 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 25th Apr 2006 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 25th Apr 2006 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 25th Apr 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Apr 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(20 pages)
|