(CH01) On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG United Kingdom to 296 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 29, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 26, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Mead Way Scuttleworth Mead Business Park Padiham Lancashire BB12 7NG to 1 Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 273 Bury New Road Whitefield Manchester Lancashire M45 8QP to 1 Mead Way Scuttleworth Mead Business Park Padiham Lancashire BB12 7NG on August 11, 2017
filed on: 11th, August 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073277100002, created on June 16, 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073277100001, created on April 27, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 29, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 29, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 29, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 24, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 24, 2015: 360.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 24, 2014: 360.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 22, 2014: 360.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 15, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 25, 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 6, 2013: 180.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(21 pages)
|