CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Acorn House Dams Head Fold Westhoughton Bolton BL5 3JH. Change occurred on 2022-09-20. Company's previous address: 78 Vicarage Lane Blackpool FY4 4EL.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-17
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 059701010002, created on 2016-01-29
filed on: 1st, February 2016
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-17
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, September 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2014
| resolution
|
|
MR01 |
Registration of charge 059701010001, created on 2014-12-01
filed on: 2nd, December 2014
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-17
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-17
filed on: 21st, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-17
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-17
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Limefield Road Salford M7 4LZ United Kingdom on 2011-06-28
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-17
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG England on 2010-07-05
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-05 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-17
filed on: 31st, December 2009
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Vicarage Lane Blackpool FY4 4EL on 2009-12-31
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-05 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 3rd, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-12-17 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 15th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2007-11-12 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-11-12 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: pembroke, princess road bolton lancs BL6 4DS
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: pembroke, princess road bolton lancs BL6 4DS
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-12-22 New secretary appointed;new director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-22 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006-10-17. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-10-17. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006-12-22 New secretary appointed;new director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-22 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-18 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-18 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-18 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-18 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(9 pages)
|