(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 14th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 14th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Innovation House 31 Oxford Road Burnley Lancashire BB11 3BB to Vivary Mill Viivary Way Colne Lancashire BB8 9NW on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tuesday 23rd October 2018 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Monday 24th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 18th November 2013 from Unit 12 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 24th November 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 6th July 2011 from Unit 8 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 24th November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(11 pages)
|
(288a) On Wednesday 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2009 from 17 essex avenue burnley lancashire BB12 6DE
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 28th January 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 17th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(10 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from 67 rosegrove lane burnley BB12 6HB
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 4th January 2008
filed on: 4th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Friday 4th January 2008
filed on: 4th, January 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on Friday 24th November 2006. Value of each share 1 £, total number of shares: 12.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10 shares on Friday 24th November 2006. Value of each share 1 £, total number of shares: 12.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 13th December 2006 New secretary appointed
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 13th December 2006 New secretary appointed
filed on: 13th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2006
| incorporation
|
Free Download
(13 pages)
|