(CS01) Confirmation statement with updates 2024-01-22
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 3rd, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-01-22
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-01-22
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 27 Ashworth Street Waterfoot Rossendale Lancashire BB4 7AY England to Hawthorne House 4 Bank Street Darwen Lancashire BB3 3HE on 2021-05-04
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2021
| capital
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-22
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-22
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-02-28
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-28
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-05
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-01
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-02-05
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-13 director's details were changed
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-05
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-01-06
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-10-18
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(CH03) On 2016-08-16 secretary's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-05 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-04: 100.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-02-04
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-15
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-13
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Ashworth Street Waterfoot Rossendale Lancashire BB4 7AY on 2015-11-13
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(27 pages)
|