AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089253000003, created on Friday 17th June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on Friday 24th April 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th September 2016.
filed on: 28th, September 2016
| officers
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 Holly Close Holly Road Thornton-Cleveleys Lancashire FY5 4LR to C/O Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE on Wednesday 28th September 2016
filed on: 28th, September 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 30th April 2017. Originally it was Friday 31st March 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 089253000001 satisfaction in full.
filed on: 21st, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089253000002 satisfaction in full.
filed on: 16th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089253000002, created on Monday 10th November 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 089253000001, created on Monday 10th November 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 20th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 20th October 2014 - new secretary appointed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Unit 1 Holly Close Holly Road Thornton-Cleveleys Lancashire FY5 4LR on Friday 17th October 2014
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2014
| incorporation
|
Free Download
(37 pages)
|