(CS01) Confirmation statement with no updates Saturday 13th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 088419900003 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 2nd August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088419900003, created on Tuesday 9th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(41 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th December 2017 to Friday 29th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088419900002, created on Wednesday 8th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Moore & Smalley Kendal House Murley Moss Business Park, Oxenholme Road Kendal LA9 7RL on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088419900001, created on Monday 1st February 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on Wednesday 25th November 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ United Kingdom to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 2800000.00 GBP is the capital in company's statement on Monday 17th March 2014
filed on: 25th, April 2014
| capital
|
Free Download
(13 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(44 pages)
|