(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 23, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JJ England to Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JH on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 the Courtyard 270 Grane Road Haslingden BB4 4PB to Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JJ on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 15, 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 9, 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: March 15, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 15, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2021 to November 30, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 16, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2021
filed on: 9th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 14, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control August 14, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 14, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 23, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 24, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On October 26, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 24, 2015: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 23, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2013: 100.00 GBP
capital
|
|
(CH01) On October 1, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from August 31, 2012 to November 30, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 5, 2013. Old Address: Unit 1 Fallbarn Road Rawtenstall Rossendale Lancashire BB4 7NT England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(25 pages)
|