AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077623290005, created on Mon, 19th Jun 2023
filed on: 21st, June 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 077623290004, created on Mon, 19th Jun 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 23rd Mar 2023 - the day director's appointment was terminated
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 22nd Feb 2022 secretary's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077623290003, created on Wed, 21st Apr 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Mar 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th Mar 2019 - the day director's appointment was terminated
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AP02 |
New member appointment on Tue, 18th Jul 2017.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Dec 2016. New Address: 102-104 Barkerhouse Road Nelson Lancashire BB9 9EU. Previous address: Barkerhouse Pharmacy 102-114 Barkerhouse Road Nelson Lancashire BB9 9EU England
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2016. New Address: Barkerhouse Pharmacy 102-114 Barkerhouse Road Nelson Lancashire BB9 9EU. Previous address: 67 Colne Road Brierfield Nelson Lancashire BB9 5NP
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077623290002, created on Thu, 3rd Nov 2016
filed on: 19th, November 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077623290001, created on Fri, 4th Nov 2016
filed on: 19th, November 2016
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 18th Oct 2016: 100.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Sep 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Sep 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 22nd Apr 2012. Old Address: 6 Hollins Grove Street Darwen Lancashire BB3 1HG England
filed on: 22nd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(22 pages)
|