CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pop Hall Barn Bay Horse Lane Catforth Preston Lancashire PR4 0HN to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th November 2017 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061830830002, created on Monday 23rd October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th July 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Friday 16th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 16th September 2016 - new secretary appointed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 26th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 08/04/2009 from pop hall barn bay horse lane catforth preston lancashire
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 8th April 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 19th August 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/04/07 from: hanley & co chartered accountants 18 church street ashton under lyne lancashire OL6 6XE
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Monday 26th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/07 from: hanley & co chartered accountants 18 church street ashton under lyne lancashire OL6 6XE
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th April 2007 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Monday 26th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th April 2007 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(6 pages)
|