AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085745370001, created on 19th May 2023
filed on: 24th, May 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 085745370002, created on 19th May 2023
filed on: 24th, May 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 085745370003, created on 19th May 2023
filed on: 24th, May 2023
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 9th August 2021. New Address: Vermont House Bradley Lane Standish Wigan WN6 0XF. Previous address: 10 Millbeck Stock Lane Bowness-on-Windermere Windermere LA23 3DS England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 12th August 2019
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2019: 2.33 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: 10 Millbeck Stock Lane Bowness-on-Windermere Windermere LA23 3DS. Previous address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 19th August 2014. New Address: Regency House 45-51 Chorley New Road Bolton BL1 4QR. Previous address: Barrets House Farm Back Lane East Mawdesley Ormskirk Lancashire L40 3TA United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 7th March 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friars 693 LIMITEDcertificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 18th July 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(21 pages)
|