AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2023
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Sep 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 8th, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom on Thu, 28th Aug 2014 to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vine Mill Brookside Industrial Estste Off Union Road Oswaldtwistle Lancashire BB5 3PX on Thu, 28th Aug 2014 to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom on Thu, 28th Aug 2014 to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Nov 2013
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 19th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Sep 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 17th, October 2012
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Sep 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Sep 2011
filed on: 26th, September 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Sep 2010
filed on: 6th, October 2010
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Wed, 15th Sep 2010. Old Address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG
filed on: 15th, September 2010
|
address |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Jul 2010
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On Mon, 18th Jan 2010, company appointed a new person to the position of a secretary
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jan 2010. Old Address: Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston PR4 4AZ
filed on: 18th, January 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(18 pages)
|