AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 47 Sibsey Street Lancaster LA1 5DQ England to Box 9 Garstang Marina Nateby Crossing Lane Garstang Preston PR3 0JJ on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Bell Crescent Beswick Manchester M11 3UA to 47 Sibsey Street Lancaster LA1 5DQ on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to February 19, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 19, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: the Huntings Moss Lane Thurnham Lancaster Lancashire LA2 0BA
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 19, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to February 19, 2010 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 7, 2011. Old Address: , 12 Bell Crescent, Beswick, Manchester, M11 3UA
filed on: 7th, January 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 14, 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/05/2008 from, 12 bellway, beswick, greater manchester, M11 3UA
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
288a |
On April 3, 2007 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 3, 2007 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 22, 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 22, 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 22, 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 22, 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 22, 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|