(CS01) Confirmation statement with no updates May 8, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062213190001, created on April 22, 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2018: 30020.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 st. John Street Chester CH1 1DA. Change occurred on July 5, 2017. Company's previous address: 6 Kings Building King Street Chester Cheshire CH1 2AJ.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 29, 2017: 120.00 GBP
filed on: 2nd, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address 44 York Street Clitheroe Lancashire BB7 2DL. Change occurred at an unknown date. Company's previous address: 14 Stonecross Close Accrington Lancashire BB5 0DQ England.
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2015 secretary's details were changed
filed on: 15th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6 Kings Building King Street Chester Cheshire CH1 2AJ. Change occurred on July 21, 2014. Company's previous address: 42-44 York Street Clitheroe Lancashire BB7 2DL.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 5, 2014. Old Address: C/O Fs Accountants Ltd Stanley House Stanley House Lowergate Clitheroe Lancashire BB7 1AD England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed funk:tion LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 23, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, January 2014
| change of name
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: 14 Stonecross Close Accrington Lancashire BB5 0DQ England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 18th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 19, 2010. Old Address: 91 Roegreave Road Oswaldtwistle Accrington Lancashire BB5 3QE
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 30/09/2008
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, June 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(11 pages)
|