AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 24th, October 2023
|
accounts |
Free Download
(9 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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(10 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 |
Director's appointment was terminated on 2022-04-04
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-29
filed on: 29th, March 2022
|
officers |
Free Download
(2 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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
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 company accounts for the period up to 2019-12-31
filed on: 14th, October 2020
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-30 to 2019-12-31
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079878410005 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)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 6th, January 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 5th, January 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 5th, November 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2016-03-31
filed on: 24th, March 2017
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 19th, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-11
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-11
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-19
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 9th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom on 2013-08-19
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 2013-08-19
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 2013-07-29
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079878410005
filed on: 29th, July 2013
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 079878410004 in full
filed on: 24th, April 2013
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 079878410004
filed on: 11th, April 2013
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 18th, March 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, November 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, October 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2012
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
|
incorporation |
Free Download
(48 pages)
|