(CS01) Confirmation statement with updates January 22, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 27, 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control May 17, 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 17, 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 the Fold Barrowford Nelson BB9 6JL to Charter House Stansfield Street Nelson Lancashire BB9 9XY on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from January 31, 2015 to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(36 pages)
|