(AA) Micro company accounts made up to 2023-04-09
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14, the Storage Works Heys Lane Great Harwood Blackburn Lancs BB6 7UA. Change occurred on 2023-07-03. Company's previous address: 1 Stanley Street Accrington BB5 6PR England.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-26
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-09
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Stanley Street Accrington BB5 6PR. Change occurred on 2023-01-05. Company's previous address: 7 Stanley Street Accrington BB5 6PR England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Stanley Street Accrington BB5 6PR. Change occurred on 2022-11-09. Company's previous address: Suite 27, Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY England.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-09
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-26
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-09
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-09
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-09
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-09
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 27, Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY. Change occurred on 2017-05-11. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-09
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-11-30 (was 2016-04-09).
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2016-07-07. Company's previous address: 7 Stanley Street Accrington Lancashire BB5 6PR England.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-04-26 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Stanley Street Accrington Lancashire BB5 6PR. Change occurred on 2016-04-26. Company's previous address: Suite 128 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-07
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-04-07
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 128 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ. Change occurred on 2015-02-05. Company's previous address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|