CS01 |
Confirmation statement with updates 2023/10/13
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/10/13
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/10/13
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/10/13
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/09/18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/18 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/18 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/13
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074060530006, created on 2016/02/23
filed on: 26th, February 2016
| mortgage
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/13 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/14
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/14
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074060530005, created on 2015/05/27
filed on: 1st, June 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074060530004, created on 2015/05/08
filed on: 11th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/01/06. New Address: 22-28 Willow Street Accrington Lancashire BB5 1LP. Previous address: 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/13 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/10/13 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074060530003
filed on: 16th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, April 2013
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, April 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/13 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/10/13 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/10/31
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 1st, June 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2011
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/04/13.
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2011
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/10/22.
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/10/15 - the day director's appointment was terminated
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2010
| incorporation
|
Free Download
(20 pages)
|