TM01 |
Director appointment termination date: Saturday 12th November 2022
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Thorpe Green Cottage Sandy Lane Brindle Chorley PR6 8NA England to 3 Castleford Drive Castleford Drive Prestbury Macclesfield SK10 4BG on Monday 19th June 2023
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Clonterbrook House Swettenham Heath Congleton Cheshire CW12 2LR to Thorpe Green Cottage Sandy Lane Brindle Chorley PR6 8NA on Monday 19th June 2017
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
20800.00 GBP is the capital in company's statement on Thursday 5th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Saturday 31st January 2015
filed on: 29th, April 2015
|
accounts |
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th April 2014 with full list of members
filed on: 27th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
20800.00 GBP is the capital in company's statement on Sunday 27th April 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 19th March 2014 from Block N 1 East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE United Kingdom
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 19th April 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ
filed on: 6th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 19th April 2012 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, July 2011
|
resolution |
Free Download
(74 pages)
|
AP01 |
New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th July 2011 director's details were changed
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2011 with full list of members
filed on: 19th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2011
|
capital |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, January 2011
|
resolution |
Free Download
(76 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 20th January 2011
filed on: 21st, January 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd April 2010 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(14 pages)
|
287 |
Registered office changed on 21/08/2009 from holly house garstang road fulwood preston PR2 9AB
filed on: 21st, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2009
|
incorporation |
Free Download
(18 pages)
|