AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, November 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2023/04/19
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF England on 2022/08/24 to Crowtrees Cottage Private Road Hoghton Preston PR5 0DE
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/12
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 7 Towngate Leyland Lancashire PR25 2EN on 2018/02/28 to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/12
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/12
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/12
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/12
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 17th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/04/30 from 2012/01/31
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/12
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/01/31.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/31
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(23 pages)
|