(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Aug 2019. New Address: Upton House Cound Park Gardens Cound Shrewsbury SY5 6BP. Previous address: Silverdale Billinge End Road Blackburn Lancashire BB2 6PY
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Nov 2015. New Address: Silverdale Billinge End Road Blackburn Lancashire BB2 6PY. Previous address: 13 Cockerill Terrace Barrow Clitheroe Lancashire BB7 9AU
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 2nd, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Dec 2014: 10.00 GBP
capital
|
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 9th Jul 2014 - the day secretary's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: 13 Cockerill Terrace Barrow Clitheroe Lancashire BB7 9AU. Previous address: 4 Ribbleton Grove Whalley Clitheroe Lancashire BB7 9RF England
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 10.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(9 pages)
|