PSC04 |
Change to a person with significant control 2024/01/08
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/08 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/08 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/05
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/05
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099376310005, created on 2021/09/13
filed on: 13th, September 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/05
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Mill Farm Fleetwood Road Wesham Preston PR4 3HD England on 2020/12/02 to Ivy Farm Lytham Road Lytham St. Annes FY8 4NE
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 099376310001 satisfaction in full.
filed on: 5th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099376310004, created on 2020/04/30
filed on: 1st, May 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 099376310003, created on 2020/04/30
filed on: 1st, May 2020
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom on 2019/12/20 to Mill Farm Fleetwood Road Wesham Preston PR4 3HD
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/29
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/10.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/04 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/04
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/05
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099376310002, created on 2017/04/28
filed on: 11th, May 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 099376310001, created on 2017/04/28
filed on: 9th, May 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/06
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/15
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2016/01/15 to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|