AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th August 2017
filed on: 16th, August 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 41 New Hall Lane Preston PR1 5NX on 14th June 2016 to 14 Wood Street Bolton BL1 1DY
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st January 2013 from 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, August 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/2009 from 171A new hall lane preston lancashire PR1 5XA england
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 6 assheton road blackburn lancashire BB2 6SF united kingdom
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(14 pages)
|