AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 20, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 27, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 27, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 27 Ingol Gardens Hambleton Poulton Le Fylde Lancashire FY6 9AY England to Bowland View Moss Side Lane Stalmine Poulton Le Fylde Lancashire FY6 0LP on December 10, 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 7, 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Lockside Office Park Lockside Road Preston PR2 2YS to 27 Ingol Gardens Hambleton Poulton Le Fylde Lancashire FY6 9AY on August 16, 2018
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080044860001
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 18, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080044860001, created on January 12, 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 9 Lockside Office Park Lockside Road Preston PR2 2YS on January 29, 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(9 pages)
|