(AD01) Registered office address changed from Flat 5, Madison Court 202a West Hill London SW15 3JA United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on August 19, 2024
filed on: 19th, August 2024
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to October 30, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(30 pages)
|