CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Change occurred on 2023-12-19. Company's previous address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ.
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 31st, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, September 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2021-04-16 director's details were changed
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 072850900002, created on 2019-10-30
filed on: 6th, November 2019
|
mortgage |
Free Download
(71 pages)
|
MR04 |
Satisfaction of charge 072850900001 in full
filed on: 31st, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-22
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-03
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-10
filed on: 24th, October 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-10
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-10
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-03
filed on: 5th, February 2016
|
annual return |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 14th, January 2016
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2016
|
resolution |
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-11-16: 1000.00 GBP
filed on: 7th, December 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, December 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ. Change occurred on 2015-12-01. Company's previous address: Stc House 7 Elmfield Road Bromley BR1 1LT England.
filed on: 1st, December 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 1st, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 24th, November 2015
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 072850900001, created on 2015-11-16
filed on: 18th, November 2015
|
mortgage |
Free Download
(29 pages)
|
AD01 |
New registered office address Stc House 7 Elmfield Road Bromley BR1 1LT. Change occurred on 2015-10-26. Company's previous address: Lancaster House Elmfield Road Bromley BR1 1LT.
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-03
filed on: 23rd, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-02
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 12th, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 20th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-20: 1003.00 GBP
|
capital |
|
AD01 |
Registered office address changed from S T C House 38 Croydon Road Beckenham BR3 4BJ United Kingdom on 2014-04-04
filed on: 4th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 8th, August 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 4th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 27th, December 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-15
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-15
filed on: 22nd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, June 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 12th, April 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-03
filed on: 3rd, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-21
filed on: 21st, January 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2011-01-21) of a secretary
filed on: 21st, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-21
filed on: 21st, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-16
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2010
|
incorporation |
Free Download
(31 pages)
|