(CS01) Confirmation statement with no updates 4th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/09/17
filed on: 10th, October 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 10th, October 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 10th, October 2017
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 10th October 2017: 1000.00 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd July 2016 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2016 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA on 25th July 2016 to 73 Albert Road Colne Lancashire BB8 0BP
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 40000.00 GBP
capital
|
|
(CH01) On 26th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 10th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49 Albert Road Colne Lancashire BB8 0BP United Kingdom on 15th October 2010
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA United Kingdom on 15th October 2010
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th September 2010: 40000.00 GBP
filed on: 10th, September 2010
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2010 to 31st March 2010
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th November 2009
filed on: 11th, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed frances house semi supported accommodation LTDcertificate issued on 11/11/09
filed on: 11th, November 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(12 pages)
|