(AD01) Address change date: 8th November 2023. New Address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Previous address: Unit 14, Canonbury Business Centre 190a New North Road London N1 7BJ England
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, November 2020
| capital
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th June 2020: 580.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th September 2017. New Address: Unit 14, Canonbury Business Centre 190a New North Road London N1 7BJ. Previous address: Unit 11 the Ivories 6 - 18 Northampton Street London N1 2HY England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th July 2016: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 10th March 2016: 1000.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2015. New Address: Unit 11 the Ivories 6 - 18 Northampton Street London N1 2HY. Previous address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st January 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th June 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2015: 100.00 GBP
capital
|
|
(CH01) On 7th July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2015. New Address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY. Previous address: 9 Great Newport Street Leicester Square London WC2H 7JA England
filed on: 7th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd April 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th February 2015. New Address: 9 Great Newport Street Leicester Square London WC2H 7JA. Previous address: 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th June 2013: 100.00 GBP
filed on: 4th, July 2013
| capital
|
Free Download
(3 pages)
|
(TM01) 3rd July 2013 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(28 pages)
|