CS01 |
Confirmation statement with no updates Fri, 15th Mar 2024
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Aug 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Sep 2017 to Thu, 31st Aug 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Sat, 15th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089941960004, created on Fri, 7th Apr 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 25th Nov 2016 secretary's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2016: 30000.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2016
| mortgage
|
Free Download
(1 page)
|
CH03 |
On Sat, 23rd Jan 2016 secretary's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Jan 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 30000.00 GBP
capital
|
|
MR01 |
Registration of charge 089941960003, created on Wed, 11th Feb 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: Mon, 16th Feb 2015. New Address: 8 Hattersley Court Ormskirk Lancashire L39 2AY. Previous address: 223 Church Street Blackpool FY1 3PB England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089941960002, created on Fri, 22nd Aug 2014
filed on: 1st, September 2014
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 30th Sep 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089941960001, created on Wed, 23rd Jul 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 30000.00 GBP
capital
|
|