AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit C14 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NE. Change occurred on Thursday 25th June 2015. Company's previous address: Unit 1 Charnley Fold Lane Bamer Bridge Preston Lancashire PR5 6AA.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 30th January 2013 from Unit a82 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NN England
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 13th August 2010 from Rectors Lane Pentre Deeside CH5 2DH
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Monday 11th August 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
123 |
Gbp nc 100/1000/04/08
filed on: 18th, June 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 18th, June 2008
| resolution
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 14th, June 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 14th, June 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/05/07 from: link house merrils hall lane wednesfield wolverhampton west mids WV11 3QU
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: link house merrils hall lane wednesfield wolverhampton west mids WV11 3QU
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 7th March 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 7th March 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 1st November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 4th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 1st November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 4th, December 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/06 from: charter house commercial 22 beaminster road solihull west midlands B91 1NA
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/06 from: charter house commercial 22 beaminster road solihull west midlands B91 1NA
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 30th May 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 30th May 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 30th May 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 30th May 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On Friday 27th January 2006 Secretary resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th January 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th January 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th January 2006 Secretary resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2006
| incorporation
|
Free Download
(6 pages)
|