MR01 |
Registration of charge 062074370004, created on March 1, 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 062074370003, created on February 10, 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 062074370002, created on December 21, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 7 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to Unit 3 Cropper Close Whitehills Business Park Blackpool FY4 5PU on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 35000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 18, 2015
filed on: 13th, May 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2015: 35000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 29, 2014: 35000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, May 2012
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 9, 2012 - 35000.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, May 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 8, 2012
filed on: 8th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 8, 2012
filed on: 8th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 2, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 3, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 28, 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 29, 2008
filed on: 31st, July 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2008 from napco one LIMITED, cornford road blackpool lancashire FY4 4QQ
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 25000 shares on June 1, 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 25000 shares on June 1, 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, May 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, May 2007
| resolution
|
Free Download
(2 pages)
|
88(2)R |
Alloted 24900 shares on April 25, 2007. Value of each share 1 £, total number of shares: 25000.
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 25/04/07
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 24900 shares on April 25, 2007. Value of each share 1 £, total number of shares: 25000.
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 25/04/07
filed on: 15th, May 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed napco one LIMITEDcertificate issued on 11/05/07
filed on: 11th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed napco one LIMITEDcertificate issued on 11/05/07
filed on: 11th, May 2007
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, May 2007
| mortgage
|
Free Download
(15 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, May 2007
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(18 pages)
|