(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ to C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 7, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AP03) On April 1, 2011 - new secretary appointed
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 7, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/10/07 from: 2ND floor the old tannery eastgate accrington lancashire BB5 6PW
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/10/07 from: 2ND floor the old tannery eastgate accrington lancashire BB5 6PW
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/06 to 28/02/06
filed on: 31st, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/06 to 28/02/06
filed on: 31st, May 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 9, 2006
filed on: 9th, January 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 9, 2006
filed on: 9th, January 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On January 18, 2005 New secretary appointed;new director appointed
filed on: 18th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2005 New secretary appointed;new director appointed
filed on: 18th, January 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/01/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 12th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/01/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 12th, January 2005
| address
|
Free Download
(1 page)
|
(288a) On January 12, 2005 New director appointed
filed on: 12th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 12, 2005 New director appointed
filed on: 12th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 12, 2005 Secretary resigned
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2005 Secretary resigned
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2005 Director resigned
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2005 Director resigned
filed on: 12th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(12 pages)
|