CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 8th December 2020. New Address: Office 1 Gardiners Place Skelmersdale WN8 9SP. Previous address: 5 Stop Lock Court Tarleton Lancashire PR4 6ET England
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2020
filed on: 24th, September 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 9th April 2018 secretary's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2018. New Address: 5 Stop Lock Court Tarleton Lancashire PR4 6ET. Previous address: Bewicks Barn Tarlscough Lane Burscough Ormskirk Lancashire L40 0RJ
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th June 2016, no shareholders list
filed on: 21st, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th June 2015, no shareholders list
filed on: 6th, July 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd July 2015 secretary's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Mission Cottages Moss Lane Burscough Lancashire L40 4AZ on 8th July 2014
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2014, no shareholders list
filed on: 8th, July 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th November 2013
filed on: 5th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th November 2013
filed on: 5th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2013
filed on: 28th, October 2013
|
officers |
Free Download
(3 pages)
|