(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd April 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 089734430002 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd April 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089734430002, created on Monday 16th October 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 2 Blackburn Trade Park Whalley New Road Blackburn BB1 6JT. Change occurred on Thursday 13th October 2016. Company's previous address: Unit 17 Albert Place Lower Darwen Darwen Lancashire BB3 0QE.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 089734430001 satisfaction in full.
filed on: 24th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st May 2015. Originally it was Thursday 30th April 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 17 Albert Place Lower Darwen Darwen Lancashire BB3 0QE. Change occurred on Thursday 12th March 2015. Company's previous address: Heron's Reach 640 Bolton Road Blackburn Lancashire BB2 4LA.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089734430001
filed on: 16th, June 2014
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2014
| incorporation
|
Free Download
(7 pages)
|