CS01 |
Confirmation statement with no updates March 25, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2023 to April 28, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to April 29, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068586610003, created on August 4, 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068586610002, created on June 14, 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068586610001, created on February 22, 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17-19 Park Street Lytham St. Annes FY8 5LU. Change occurred on April 3, 2017. Company's previous address: Ship Canal House 98 King Street Manchester M2 4WU.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was April 30, 2016).
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: 17 St Peters Place Fleetwood Lancashire FY7 6EB
filed on: 13th, March 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 27, 2012. Old Address: Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 14, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: 88-96 Market Street West Preston Lancashire PR1 2EU
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 14, 2011) of a secretary
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 3rd, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(19 pages)
|