CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 071456730001 satisfaction in full.
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071456730002, created on Monday 9th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th January 2019.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 15th March 2013.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2010.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2010.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from River Mill Staveley Mill Yard, Back Lane Staveley Lancashire LA8 9LR United Kingdom to Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF to River Mill Staveley Mill Yard, Back Lane Staveley Lancashire LA8 9LR on Monday 21st July 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071456730001
filed on: 13th, June 2013
| mortgage
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th November 2011
filed on: 17th, November 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2011
| resolution
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 4th February 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(23 pages)
|