(CS01) Confirmation statement with updates 2023/11/20
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/08/23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/22. New Address: Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE. Previous address: C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/20
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/11/20
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/11/20
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/11/20
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/11/20
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/11/20
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/11/20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/20
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/06/30
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/01/14 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/20 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/05/31. Originally it was 2015/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/20 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/09
capital
|
|
(CH01) On 2014/11/08 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/20 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/08/20 from Unit 2 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/03/28 - the day director's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/11/20 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/11/01
filed on: 30th, December 2011
| capital
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2011/11/01
filed on: 30th, December 2011
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/20 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/11/20 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/12/09.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/20 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/12/14 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/20 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/11/20 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/07/18 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|