(AA) Micro company accounts made up to 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th July 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Innovation House 31 Oxford Road Burnley Lancashire BB11 3BB on 16th January 2020 to Vivary Mill Vivary Way Colne Lancashire BB8 9NW
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW at an unknown date
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 12 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 8 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 27th August 2009 with complete member list
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 3rd July 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 3rd July 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2009 Appointment terminated secretary
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2009 Secretary appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(16 pages)
|