(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Freckleton Business Centre Freckleton Business Centre Freckleton Street Blackburn BB2 2AL England on 20th February 2023 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 20th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Space, 68 Quay Street Manchester M3 3EJ England on 24th January 2022 to Freckleton Business Centre Freckleton Business Centre Freckleton Street Blackburn BB2 2AL
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86 Deansgate 2nd Floor Manchester M3 2ER on 21st January 2021 to The Space, 68 Quay Street Manchester M3 3EJ
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 20th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 27th September 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 27th September 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Medium company accounts made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th September 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th September 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th September 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10Th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 223 Church Street Blackpool Lancashire FY1 3PB United Kingdom on 26th April 2010
filed on: 26th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2009
| incorporation
|
Free Download
(12 pages)
|