AD01 |
Address change date: 2023/12/19. New Address: Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Previous address: 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070795180002, created on 2023/11/13
filed on: 16th, November 2023
| mortgage
|
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/07
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, November 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2022/10/07
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, April 2022
| accounts
|
Free Download
(35 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/04/16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070795180001, created on 2020/08/12
filed on: 19th, August 2020
| mortgage
|
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, July 2020
| resolution
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/07/17
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/17.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/17. New Address: 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ. Previous address: The Orangery Lockinge Stables East Lockinge Oxfordshire OX12 8QH
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/07/17 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, July 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2019/10/08
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/08/01
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, July 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
2017/01/01 - the day director's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/11/18 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/11/18 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
760.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2013/02/26 from Pall Mall Court 61-67 King Street Manchester M2 4PD England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/18 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/04/05 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/18 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/06/29.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/29.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/18 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/08 from 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2009
| incorporation
|
Free Download
(8 pages)
|