AD01 |
Address change date: Wed, 11th Mar 2015. New Address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston Lancashire PR7 5PA. Previous address: 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS United Kingdom
filed on: 11th, March 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 29th Jul 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 29th Jul 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 29th Jul 2014 - the day secretary's appointment was terminated
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2011 with full list of members
filed on: 15th, July 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2011: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jun 2010 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 22nd Jul 2009 with shareholders record
filed on: 22nd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, August 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2008
|
mortgage |
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from 98 lancaster road newcastle staffs ST5 1DS
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 22nd Jul 2008 with shareholders record
filed on: 22nd, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 4th, March 2008
|
accounts |
Free Download
(1 page)
|
225 |
Curr sho from 30/06/2008 to 30/06/2007
filed on: 29th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 16th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 16th, October 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 6th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 24th Aug 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Fri, 24th Aug 2007 New secretary appointed;new director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/05/08
filed on: 24th, August 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 24th Aug 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 6th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 24th Aug 2007 New secretary appointed;new director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/05/08
filed on: 24th, August 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Fri, 8th Jun 2007 Director resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Jun 2007 Secretary resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Jun 2007 Secretary resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Jun 2007 Director resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(9 pages)
|