CS01 |
Confirmation statement with updates 2023-10-01
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-10-01
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-10-01
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-02-24
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-01
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-05 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-05
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-01
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-01
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067119610003, created on 2018-08-29
filed on: 7th, September 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 2018-02-15
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 067119610001 in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-01
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 19th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067119610002, created on 2015-10-13
filed on: 23rd, October 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to 2015-10-01 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-10-31
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067119610001, created on 2015-04-17
filed on: 20th, April 2015
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-03-06
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-19
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-01 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 43 the Campions Lea Preston Lancashire PR2 1QL on 2014-03-25
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-01 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-01 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-01 with full list of members
filed on: 29th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-10-01 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 17th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-10-01 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2010-01-14
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2008
| incorporation
|
Free Download
(15 pages)
|