AA |
Full accounts data made up to 2022-08-31
filed on: 31st, May 2023
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085861330005, created on 2022-12-15
filed on: 28th, December 2022
|
mortgage |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-08-31
filed on: 12th, September 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 1st, September 2022
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-08-31
filed on: 24th, June 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 24th, June 2021
|
accounts |
Free Download
(47 pages)
|
AA01 |
Accounting period ending changed to 2020-05-31 (was 2020-08-31).
filed on: 17th, May 2021
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address The Cutting Room Thornes Lane Wharf Wakefield WF1 5RL. Change occurred at an unknown date. Company's previous address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD England.
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD at an unknown date
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-05-31
filed on: 27th, December 2019
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085861330004, created on 2019-07-19
filed on: 23rd, July 2019
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 085861330003 in full
filed on: 23rd, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-05-31
filed on: 16th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 5 Peregrine Place Moss Side Leyland Lancashire PR25 3EY at an unknown date
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-05-30 (was 2018-05-31).
filed on: 3rd, July 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2018-05-30
filed on: 16th, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 19th, March 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-06-30
filed on: 8th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2017
|
resolution |
Free Download
(10 pages)
|
MR01 |
Registration of charge 085861330003, created on 2017-06-29
filed on: 7th, July 2017
|
mortgage |
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD at an unknown date
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 12th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 29th, June 2016
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 17th, May 2016
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 085861330002 in full
filed on: 23rd, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 085861330001 in full
filed on: 23rd, October 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 2nd, July 2015
|
annual return |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 2nd, July 2014
|
annual return |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 20th, May 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, February 2014
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2014
|
capital |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-01-31
filed on: 10th, February 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-05: 40.00 GBP
filed on: 30th, August 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085861330002
filed on: 22nd, August 2013
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 085861330001
filed on: 9th, August 2013
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2013
|
incorporation |
Free Download
(37 pages)
|