(MR04) Charge 1 satisfaction in full.
filed on: 24th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/01/07. New Address: 45-53 Chorley New Road Bolton BL1 4QR. Previous address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom
filed on: 7th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/17. New Address: 1 Bond Street Colne Lancashire BB8 9DG. Previous address: Unit 18 Empire Business Park Enterprise Way Burnley Lancashire BB12 6LT
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/23
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/29
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/29
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/23
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/11/23 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/23
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/29
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/19
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/12/30
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/19 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/19 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/11/19 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/11/19 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) 2012/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/11/20 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/19 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 14th, April 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) 2011/04/11 - the day director's appointment was terminated
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/03/21 from 20 Heckenhurst Avenue Burnley Lancashire BB10 3JN
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/19 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 24th, March 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009/11/19 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/19 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/19 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2009
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 2nd, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/12/22 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 98 shares on 2008/01/01. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008/01/30 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2008/01/01. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008/01/30 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/11/07 from: 6 grimshaw street burnley BB11 2AZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: 6 grimshaw street burnley BB11 2AZ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007/11/19. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/11/23 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007/11/19. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/11/19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/19 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/19 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(17 pages)
|