AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(25 pages)
|
AD04 |
Registers new location: The Benchmark 25 Ribbleton Street Preston PR1 5BA.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: The Benchmark 25 Ribbleton Street Preston PR1 5BA.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 21a Station Road Hesketh Bank Preston PR4 6SN. Previous address: 15 South Avenue New Longton Preston PR4 4BB England
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Oct 2022 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 21a Station Road Hesketh Bank Preston PR4 6SN.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Thu, 14th Jul 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Wed, 14th Jul 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Jul 2021 new director was appointed.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Jul 2021 new director was appointed.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 2nd Nov 2020 - the day secretary's appointment was terminated
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 11th Dec 2020 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 16th Feb 2021
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Oct 2020 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 29th Jul 2020 - the day secretary's appointment was terminated
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 29th Jul 2020
filed on: 9th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 21st Jun 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 15 South Avenue New Longton Preston PR4 4BB. Previous address: 69 Tillage Close Walmer Bridge Preston PR4 5BZ England
filed on: 21st, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 21st Jun 2020 new director was appointed.
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: The Benchmark 25 Ribbleton Street Preston PR1 5BA.
filed on: 21st, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(26 pages)
|
TM01 |
Mon, 20th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 5th Oct 2019 new director was appointed.
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 5th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 5th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 5th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 69 Tillage Close Walmer Bridge Preston PR4 5BZ. Previous address: 9 Eastfield Drive Longton Preston PR4 5nd England
filed on: 26th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Jan 2019 - the day director's appointment was terminated
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 17th Jan 2019 - the day secretary's appointment was terminated
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2019
|
resolution |
Free Download
(15 pages)
|
AP03 |
New secretary appointment on Fri, 21st Dec 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Oct 2018 new director was appointed.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Jul 2017
filed on: 13th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Sat, 12th Mar 2016 new director was appointed.
filed on: 12th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 12th Mar 2016 - the day director's appointment was terminated
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 12th Mar 2016 - the day director's appointment was terminated
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 12th Mar 2016 new director was appointed.
filed on: 12th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 12th Mar 2016 - the day director's appointment was terminated
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016, no shareholders list
filed on: 26th, January 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Fri, 18th Dec 2015 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 9 Eastfield Drive Longton Preston PR4 5nd.
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 9 Eastfield Drive Longton Preston PR4 5nd. Previous address: C/O Dianne Taylor 17 Emmanuel Road Southport Merseyside PR9 9RP United Kingdom
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Nov 2015. New Address: The Benchmark 25 Ribbleton Street Preston PR1 5BA. Previous address: 110 Clydesdale Place Leyland Lancashire PR26 7QS
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 22nd, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 22nd Oct 2015
filed on: 22nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 22nd, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 22nd Oct 2015 - the day secretary's appointment was terminated
filed on: 22nd, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(21 pages)
|
AD04 |
Registers new location: 110 Clydesdale Place Leyland Lancashire PR26 7QS.
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Jan 2015, no shareholders list
filed on: 19th, January 2015
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2014
|
resolution |
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 11th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 11th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 11th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 11th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jan 2014, no shareholders list
filed on: 26th, January 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jan 2013, no shareholders list
filed on: 18th, January 2013
|
annual return |
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Dec 2011
filed on: 2nd, November 2012
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jan 2012, no shareholders list
filed on: 31st, January 2012
|
annual return |
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, January 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 10th Jan 2012 - the day director's appointment was terminated
filed on: 10th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 11th, October 2011
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Mar 2011. Old Address: 2 Church Row Chambers Longton Preston Lancashire PR4 5PN
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Jan 2011, no shareholders list
filed on: 3rd, March 2011
|
annual return |
Free Download
(7 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 2nd, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 14th Dec 2010 - the day director's appointment was terminated
filed on: 14th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 13th Oct 2010 - the day director's appointment was terminated
filed on: 13th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2010, no shareholders list
filed on: 26th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Partial exemption accounts for the period ending Wed, 31st Dec 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(21 pages)
|
363a |
Annual return up to Fri, 6th Mar 2009 with shareholders record
filed on: 6th, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Thu, 13th Nov 2008 Director appointed
filed on: 13th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 13th Nov 2008 Appointment terminated director
filed on: 13th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 13th Nov 2008 Appointment terminate, director
filed on: 13th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 13th Nov 2008 Director appointed
filed on: 13th, November 2008
|
officers |
Free Download
(3 pages)
|
AA |
Partial exemption accounts for the period ending Mon, 31st Dec 2007
filed on: 31st, October 2008
|
accounts |
Free Download
(21 pages)
|
288b |
On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 11th Apr 2008 Secretary appointed
filed on: 11th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 11th Apr 2008 Appointment terminated secretary
filed on: 11th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 22nd, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 22nd, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(25 pages)
|