(CS01) Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089944500001, created on Fri, 14th Aug 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 142 Colne Road Burnley Lancashire BB10 1DT England on Mon, 17th Jun 2019 to Unit 2-3 Throstle Mill Daneshouse Road Burnley BB10 1AG
filed on: 17th, June 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 124 Colne Road Burnley Lancashire BB10 1LP on Wed, 4th May 2016 to 142 Colne Road Burnley Lancashire BB10 1DT
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sun, 15th Feb 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Jun 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(28 pages)
|