(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th December 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 20th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th July 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2022. New Address: Sandringham House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY. Previous address: Unit 9, Chorley West Business Park Ackhurst Road Chorley Lancashire PR7 1NH
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 4th February 2015. New Address: Unit 9, Chorley West Business Park Ackhurst Road Chorley Lancashire PR7 1NH. Previous address: Unit 1 Ainscough Trading Estate Mossy Lea Road Wrightington Wigan Lancashire WN6 9RS
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 8th May 2014 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 Ribchester Road Clayton-Le-Dale Blackburn BB1 9HT England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 8th January 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(25 pages)
|