(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/07/13
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/07/13 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 108657900001 satisfaction in full.
filed on: 26th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 108657900001, created on 2022/08/18
filed on: 19th, August 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/07/13
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/07/13
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/07/13
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, March 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 30th, March 2020
| capital
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on 2020/03/30
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 10/03/20
filed on: 30th, March 2020
| insolvency
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/07/13
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/09
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2018/04/09
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/04/09
filed on: 3rd, May 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On 2017/12/04 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/04 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/24. New Address: One Cathedral Square Cathedral Quarter Blackburn BB1 1FB. Previous address: One Cathedral Square Cathedral Square Blackburn BB1 1FB England
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/24. New Address: One Cathedral Square Cathedral Square Blackburn BB1 1FB. Previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2017
| incorporation
|
Free Download
(12 pages)
|