(CS01) Confirmation statement with no updates April 26, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2018 to April 1, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 1, 2018 to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cherry Hall Main Street Grindleton Clitheroe Lancashire BB7 4QT to Tempest Farm House East Marton Skipton North Yorkshire BD23 3LP on October 10, 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 30, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 30, 2011 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 30, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 30, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: 6 Smithy's Court Padiham Burnley BB12 8HD United Kingdom
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 30, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(20 pages)
|