(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 2nd Sep 2022. New Address: 8 Spring Meadow Clitheroe BB7 2BU. Previous address: Jockey Street Building Off Accrington Road Burnley Lancashire BB11 5BD
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065350640003, created on Tue, 25th Apr 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 3601.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 9th Apr 2014 - the day secretary's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 9th Apr 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jul 2011. Old Address: 9 Jockey Street Building Off Accrington Road Burnley Lancashire BB11 5BD
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 14th Mar 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Mar 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sun, 14th Mar 2010 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 2nd Sep 2009 with shareholders record
filed on: 2nd, September 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2008
| mortgage
|
Free Download
(4 pages)
|
(SA) Affairs statement
filed on: 23rd, July 2008
| miscellaneous
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, July 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/2008 from jockey street building off accrington road burnley BB1 5BD united kingdom
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(16 pages)
|