(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 17, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 Hud Hey Business Park Hud Hey Road Haslingden BB4 5JH. Change occurred on June 16, 2021. Company's previous address: Ground Floor, Unit 7 30-32 Knowsley Street Manchester M8 8HQ England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor, Unit 7 30-32 Knowsley Street Manchester M8 8HQ. Change occurred on November 17, 2020. Company's previous address: Unit 4 Hud Hey Business Park Hud Hey Road Haslingden BB4 5JH.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2015: 2.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 6, 2012 new director was appointed.
filed on: 6th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2012
filed on: 6th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 10, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 26, 2010. Old Address: 4 Keele Walk Blackburn Lancs BB1 1EH
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/2009 from unit 2, globe works hart street blackburn lancashire BB1 1HW
filed on: 28th, July 2009
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2009 Appointment terminated secretary
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On December 2, 2008 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On December 2, 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 13, 2008 Appointment terminated secretary
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(12 pages)
|