AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
18th September 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th June 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, December 2021
| accounts
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 091364880006 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091364880004 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091364880005 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
TM02 |
1st December 2021 - the day secretary's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091364880003 in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091364880002 in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091364880006, created on 21st July 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091364880004, created on 21st July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091364880005, created on 21st July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(86 pages)
|
AD01 |
Address change date: 27th July 2021. New Address: 231 Higher Lane Lymm Cheshire WA13 0RZ. Previous address: 23 Higher Lane Lymm Cheshire WA13 0RZ England
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
21st July 2021 - the day secretary's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2021. New Address: 23 Higher Lane Lymm Cheshire WA13 0RZ. Previous address: 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY England
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091364880001 in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 6th November 2020. New Address: 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY. Previous address: Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091364880003, created on 5th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 091364880002, created on 5th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 5th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2019. New Address: Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF. Previous address: 19 Park Road Lytham St. Annes Lancashire FY8 1PW
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th November 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th November 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091364880001, created on 23rd December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 30th November 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(7 pages)
|