(CS01) Confirmation statement with updates 2023-10-05
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-05
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-10-05
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2021-03-31).
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-12
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-12 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House Bridgewater Close Burnley Lancashire BB11 5TE. Change occurred on 2021-08-23. Company's previous address: Jubilee House Phoenix Way Burnley Lancashire BB11 5SX United Kingdom.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-12 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-12
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098118980002, created on 2020-08-03
filed on: 11th, August 2020
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-10-05
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-06
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-10-08
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On 2017-10-03 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-03
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-05
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-10-03
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-03 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House Phoenix Way Burnley Lancashire BB11 5SX. Change occurred on 2017-10-03. Company's previous address: Holker Business Centre Burnley Road Colne Lancashire BB8 8EG United Kingdom.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098118980001, created on 2017-07-31
filed on: 31st, July 2017
| mortgage
|
Free Download
|
(TM01) Director's appointment was terminated on 2017-03-14
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-14
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-10-31 (was 2016-11-30).
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 25th, January 2016
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2015-10-06: 2.00 GBP
capital
|
|