CS01 |
Confirmation statement with updates 2024/02/02
filed on: 10th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/24
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/24
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS on 2023/03/21 to Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 071437050002, created on 2023/03/14
filed on: 16th, March 2023
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 29th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/02
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/02
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/02/22
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, June 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 071437050001 satisfaction in full.
filed on: 23rd, March 2020
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, November 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 24th, October 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 17th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2018/02/28. Originally it was 2017/08/31
filed on: 21st, March 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 071437050001, created on 2017/02/20
filed on: 20th, February 2017
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/02
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 19th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/02
filed on: 12th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 25th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/02
filed on: 20th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/02
filed on: 14th, February 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/12/18 from Anchorage Farm, Guide Road Hesketh Bank Preston Lancashire PR4 6XS United Kingdom
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/02
filed on: 15th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 24th, January 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2012/01/05
filed on: 17th, January 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/01/09.
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/06 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/02/02 director's details were changed
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/02/02 director's details were changed
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/02
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/02/02 director's details were changed
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/02/16 director's details were changed
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 7th, February 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2011/02/04 director's details were changed
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/08/31, originally was 2011/02/28.
filed on: 25th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/02/02 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
750.00 GBP is the capital in company's statement on 2010/02/02
filed on: 2nd, February 2010
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2010
|
incorporation |
Free Download
(39 pages)
|