MR01 |
Registration of charge 081685170003, created on Thu, 28th Dec 2023
filed on: 6th, January 2024
| mortgage
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081685170002, created on Mon, 21st Aug 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: Shield House Cartmell Lane Nateby Preston PR3 0LU. Previous address: Island Farm - Barn 2 Cartmell Lane Nateby Preston PR3 0LU England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 24th May 2022 - the day secretary's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 24th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 24th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Aug 2021. New Address: Island Farm - Barn 2 Cartmell Lane Nateby Preston PR3 0LU. Previous address: Unit 10 Beacon Road Poulton Industrial Estate Poulton-Le-Fylde FY6 8JE England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081685170001, created on Mon, 4th Jan 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Mar 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: Unit 10 Beacon Road Poulton Industrial Estate Poulton-Le-Fylde FY6 8JE. Previous address: Welcome Court 1 Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JF
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2013 to Tue, 30th Apr 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(37 pages)
|