AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th March 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 10th April 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th June 2016. New Address: 390 Marine Road East Morecambe Lancashire LA4 5AU. Previous address: 118 Thornton Road Morecambe Lancashire LA4 5PL
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st April 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: 118 Thornton Road Morecambe Lancashire LA4 5PL. Previous address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 25th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(48 pages)
|