(AD01) New registered office address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Change occurred on Tuesday 3rd October 2023. Company's previous address: 83 Low Lane Morecambe Lancashire LA4 6PR England.
filed on: 3rd, October 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 28th February 2023 (was Friday 16th June 2023).
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 16th June 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 13th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 13th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th January 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th January 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th January 2021 secretary's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th January 2021 secretary's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 19th January 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 83 Low Lane Morecambe Lancashire LA4 6PR. Change occurred on Tuesday 27th October 2020. Company's previous address: 6 James Street Salterforth Barnoldswick Lancashire BB18 5TR England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 6 James Street Salterforth Barnoldswick Lancashire BB18 5TR. Change occurred on Wednesday 22nd February 2017. Company's previous address: 6 James Street Salterforth Barnoldswick Lancashire B18 5TR England.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 James Street Salterforth Barnoldswick Lancashire B18 5TR. Change occurred on Friday 17th February 2017. Company's previous address: 6, James Street James Street Salterforth Barnoldswick BB18 5TR England.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6, James Street James Street Salterforth Barnoldswick BB18 5TR. Change occurred on Monday 13th February 2017. Company's previous address: Willow Bank Worston Clitheroe Lancashire BB7 1QA.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 26th April 2013 from Northwell Coach House Heptonstall Hebden Bridge West Yorkshire HX7 7ER
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 13th February 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(8 pages)
|
(353) Location of register of members
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 26th February 2009 - Annual return with full member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/02/2009 from willow bank, worston clitheroe lancashire BB7 1QA
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 13th March 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Thursday 15th March 2007 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 15th March 2007 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(17 pages)
|