AD01 |
Change of registered address from Logwood Stables Brinscall Mill Road Heapey Chorley PR6 8TD England on Mon, 24th Oct 2022 to Revolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 24th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England on Tue, 31st Mar 2020 to Logwood Stables Brinscall Mill Road Heapey Chorley PR6 8TD
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 13th Aug 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP on Thu, 3rd Mar 2016 to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 York Street Heywood Lancashire OL10 4NR United Kingdom on Mon, 18th Aug 2014 to Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Sep 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Aug 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|