TM02 |
6th February 2024 - the day secretary's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 18th August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
13th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th December 2020
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2019. New Address: Regency Estates 29 Lee Lane Horwich Bolton BL6 7AY. Previous address: The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT United Kingdom
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
3rd October 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT. Previous address: 5a Library Street Wigan Lancashire WN1 1NN
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
30th September 2015 - the day secretary's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 1st October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
27th January 2014 - the day secretary's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st December 2012 to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Skull House Lane Appley Bridge Wigan WN5 9DR England on 15th December 2011
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(44 pages)
|