TM02 |
Thu, 19th Oct 2023 - the day secretary's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 19th Oct 2023
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(35 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, December 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, December 2022
| resolution
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083682130019, created on Fri, 9th Dec 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083682130018, created on Thu, 29th Sep 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 28th Jul 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 7th Dec 2021 - the day secretary's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Dec 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 7th Dec 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 100.00 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(28 pages)
|
AP03 |
New secretary appointment on Mon, 8th Jan 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jan 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083682130017, created on Wed, 28th Sep 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083682130016, created on Thu, 30th Jun 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083682130015, created on Tue, 7th Jun 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083682130014, created on Fri, 27th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083682130013, created on Fri, 27th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083682130012, created on Thu, 12th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083682130011, created on Thu, 10th Mar 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083682130010, created on Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083682130009, created on Tue, 19th Jan 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jan 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083682130008, created on Fri, 23rd Oct 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jan 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: 93 Walton Summit Road, Walton Summit Centre Bamber Bridge Preston PR5 8AQ. Previous address: 282 Ribbleton Lane Preston Lancs PR1 5EB
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sapphire drainage solutions LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: 212 Ribbleton Avenue Preston PR2 6QN
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083682130007
filed on: 26th, April 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083682130006
filed on: 23rd, April 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 083682130005
filed on: 12th, April 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 083682130004
filed on: 20th, March 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 083682130003
filed on: 2nd, January 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083682130002
filed on: 30th, July 2013
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2013
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|