(CS01) Confirmation statement with updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 404 Daiseyfield Enterprise Centre Appleby Street Blackburn BB1 3BL. Change occurred on February 12, 2021. Company's previous address: Westview 196 Whalley Road Langho Blackburn BB6 8AA England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 3, 2019
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2019 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 2, 2019
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 3, 2019
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 8, 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Westview 196 Whalley Road Langho Blackburn BB6 8AA. Change occurred on December 23, 2019. Company's previous address: Suite 4, Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4, Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ. Change occurred on December 19, 2019. Company's previous address: Kings Court Suite 11 33 King Street Blackburn BB2 2DH.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 2, 2013 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 1, 2014. Old Address: Suite 21 Kings Court King Street Blackburn Lancashire BB2 2DH England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(7 pages)
|