PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
|
other |
Free Download
(1 page)
|
TM01 |
4th April 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, September 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, September 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
|
accounts |
Free Download
(32 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 081717700004 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
17th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
17th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2018
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2018
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
17th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th August 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th August 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th August 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 19th August 2013
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 19th August 2013
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081717700004
filed on: 29th, July 2013
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 081717700003 in full
filed on: 24th, April 2013
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 081717700003
filed on: 11th, April 2013
|
mortgage |
Free Download
(27 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2012
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2012
|
incorporation |
Free Download
(48 pages)
|