MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd April 2019. New Address: 2nd Floor Enterprise House Salter Street Preston PR1 1NT. Previous address: Sanderson House Salter Street Preston PR1 1NT England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 078567690004 in full
filed on: 12th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078567690005 in full
filed on: 12th, March 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 3rd September 2015. New Address: Sanderson House Salter Street Preston PR1 1NT. Previous address: Marshall House Ring Way Preston Lancs PR1 2QD
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 078567690003
filed on: 4th, June 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078567690003 in full
filed on: 4th, June 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
21st November 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2012 to 30th November 2011
filed on: 14th, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2012 - the day director's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 75 Moor Lane 1St Floor Preston Lancashire PR1 1JQ on 2nd October 2012
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, August 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
25th March 2012 - the day director's appointment was terminated
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd December 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Harrogate Way Southport Merseyside PR9 8JN United Kingdom on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(35 pages)
|