(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 18th, December 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2024-06-26
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-02-24
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-06-26
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2024-06-26
filed on: 1st, August 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-06-26
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Fourth Floor St James House St. James's Row Burnley BB11 1DR. Change occurred on 2024-04-30. Company's previous address: Phoenix Works Phoenix Way Smallshaw Industrial Estate Burnley BB11 5SX.
filed on: 30th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-24
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2021-02-24
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-04-09 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-21
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-21
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-27: 100.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed drivers height LTDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2014-02-21: 100.00 GBP
capital
|
|