(CS01) Confirmation statement with no updates October 31, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Offices, 161 Manchester Road Accrington BB5 2NY. Change occurred on June 8, 2021. Company's previous address: 20 King Street Accrington Lancashire BB5 1PR.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2014: 20.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2013: 20.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(37 pages)
|