(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-04-15
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-10-31 to 2022-10-30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-01
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 27th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-06-11
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2021-06-11
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-11
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-11
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 28th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-06-03
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-03
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-06-03
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Turners 117 Gisburn Road Barrowford Nelson Lancashire BB9 6EW to 82 Albert Road Colne Lancashire BB8 0AG on 2017-06-08
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066099800001, created on 2017-05-12
filed on: 16th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-02-23
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-03 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-03 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-01: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-03 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 152 Skipton Road Colne Lancashire BB8 0NX on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-03 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-06-03 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-11
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-03 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 31st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-06-03 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-10-28 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-07-22
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/10/2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-06-19 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, June 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/2008 from fresh and simple LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-05 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-05 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(18 pages)
|