AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081399160004, created on 23rd June 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 081399160002 in full
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081399160003 in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control 18th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd April 2018. New Address: The Wap Building Dark Lane Whittle-Le-Woods Chorley PR6 8AE. Previous address: N2 Chorley Business & Technology Centre East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
10th January 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
10th January 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081399160003, created on 20th December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 14th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th June 2013 to 31st July 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th September 2013: 300000.00 GBP
capital
|
|
CH01 |
On 27th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081399160002
filed on: 26th, July 2013
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th December 2012: 300000.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
| resolution
|
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 30th June 2013
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of exemption from the Appointing of Auditors
filed on: 11th, January 2013
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th October 2012: 150000.00 GBP
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Hardacre Lane Whittle Le Woods Chorley PR6 7PQ United Kingdom on 10th August 2012
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(22 pages)
|