AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 23, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 29, 2012 director's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: Sixpenny House Small Hey Road Pilling Preston Lancashire PR3 6HJ England
filed on: 2nd, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 24th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 17, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 11th, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: Earnshaw Business Centre Hugh Lane Leyland PR26 6PD
filed on: 27th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, October 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On July 24, 2009 Appointment terminated secretary
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 22nd, December 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/03/2007
filed on: 8th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, March 2007
|
capital |
Free Download
(2 pages)
|
288a |
On March 19, 2007 New director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, March 2007
|
capital |
Free Download
(2 pages)
|
288a |
On March 19, 2007 New director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
|
incorporation |
Free Download
(13 pages)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
|
incorporation |
Free Download
(13 pages)
|