(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 081424370001 in full
filed on: 11th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-26
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-06-26
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021-08-11
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-26
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-06-26
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-03-23
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-09-10
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Underbank Way Rossendale Lancashire BB4 5HR. Change occurred on 2019-09-10. Company's previous address: Technology House 3a Bentwood Road Haslingden Rossendale Lancashire BB4 5HH.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-10 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-10
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-10 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-26
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-06-26
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-21: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-13
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-06-10
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081424370001, created on 2015-05-06
filed on: 22nd, May 2015
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2015-02-23
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-23
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-13
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-28: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-13
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 14th, June 2013
| document replacement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-03-22: 1000.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-03-20 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-07-27
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(21 pages)
|