AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th December 2020. New Address: The Chase Roach Road Samlesbury Preston PR5 0RB. Previous address: The Chase Roach Road Salmesbury Preston Lancashire PR5 0RB England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2018. New Address: The Chase Roach Road Salmesbury Preston Lancashire PR5 0RB. Previous address: The Chasr Roach Road Salmesbury Preston Lancashire PR5 0RB England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2018. New Address: The Chasr Roach Road Salmesbury Preston Lancashire PR5 0RB. Previous address: The Shippon Windmill Lane Brindle Chorley Lancashire PR6 8NX
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th November 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: The Shippon Windmill Lane Brindle Chorley Lancashire PR6 8NX. Previous address: 348/350 Lytham Road Blackpool Lancashire FY4 1DW
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th November 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 25th, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 24th, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 22nd, March 2011
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th November 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st January 2010: 2.00 GBP
filed on: 30th, November 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 11th March 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, December 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 12th December 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 12th December 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, December 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, December 2006
| mortgage
|
Free Download
(4 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New secretary appointed;new director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New secretary appointed;new director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(16 pages)
|