AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094699250001 in full
filed on: 13th, March 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 094699250001, created on 4th November 2021
filed on: 18th, November 2021
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 16th, November 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 11970.00 GBP
filed on: 3rd, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2016. New Address: The Old Court House Clark Street Morecambe Lancashire LA4 5HR. Previous address: The Coach and Travel Centre Scotland Road Carnforth Lancashire LA5 9RQ England
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th March 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2015
|
incorporation |
Free Download
(7 pages)
|