MR04 |
Charge 066242350003 satisfaction in full.
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066242350006, created on 2023/08/15
filed on: 15th, August 2023
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2021/03/08 secretary's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066242350005, created on 2019/01/08
filed on: 10th, January 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066242350004, created on 2018/05/21
filed on: 22nd, May 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/30
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/30
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/19 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/11/06. New Address: Duxburys Garden Centre Chain House Lane Whitestake Preston PR4 4LB. Previous address: C/O Brown & Lonsdale First Floor Office Suite C 6-10 Hough Lane Leyland Lancashire PR25 2SD
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/06. New Address: Duxburys Garden Centre Chain House Lane Whitestake Preston PR4 4LB. Previous address: 92 Chain House Lane Whitestake Preston PR4 4LB England
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/19 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066242350003, created on 2015/04/17
filed on: 24th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to 2014/06/19 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/19 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, December 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/06/19 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/19 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/06/19 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/02/12 from 161 College Street St. Helens Merseyside WA10 1TY United Kingdom
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/08/2009 from 41-45 chapel brow leyland PR25 3NH
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/05 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/2009 from pearson house altcar lane leyland lancashire PR25 1LE
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/2008 from 41-45 chapel brow leyland lancashire PR25 3NH united kingdom
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/06/25 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/06/25 Secretary appointed
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/23 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/23 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2008
| incorporation
|
Free Download
(12 pages)
|