AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Nov 2014. New Address: 12 Churchill Road St. Albans Hertfordshire AL1 4HQ. Previous address: 15 Liverpool Road St. Albans Hertfordshire AL1 3UN
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 11th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 11th Oct 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 070370300011, created on Fri, 8th Aug 2014
filed on: 19th, August 2014
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070370300010, created on Fri, 8th Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 070370300009, created on Fri, 8th Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 070370300008
filed on: 22nd, January 2014
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Oct 2012 with full list of members
filed on: 21st, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 12th, April 2012
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 29th, October 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Oct 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 23rd, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 23rd, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 23rd Oct 2011. Old Address: Hillside Cottage Whitfield Bottoms Newhey Rochdale Lancashire OL16 4LY
filed on: 23rd, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, February 2011
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Sat, 2nd Oct 2010 director's details were changed
filed on: 9th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Oct 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, October 2010
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 17th, August 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, June 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, May 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2010
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2009
| incorporation
|
Free Download
(65 pages)
|