CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom on 1st December 2021 to My Trusted Accountant Limited Unit 6, Balfour Court Leyland Preston Lancashire PR25 2TF
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th September 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG England on 16th October 2019 to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 Clement Road Fulwood Preston PR2 9LG on 4th January 2017 to The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 173 Lightfoot Lane Higher Bartle Preston PR4 0LA United Kingdom on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 29th December 2012 director's details were changed
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Navigation Business Village Navigation Way, Ashton on Ribble Preston Lancashire PR2 2DX United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 25th September 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(14 pages)
|