(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(171 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, March 2023
| accounts
|
Free Download
(176 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On 1st September 2020 secretary's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2020. New Address: Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA. Previous address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 29th December 2020 to 31st December 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2020. New Address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE. Previous address: C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2020. New Address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE. Previous address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 10th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 10th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 10th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092251020006 in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 10th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 25th February 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 29th December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, February 2020
| incorporation
|
Free Download
(23 pages)
|
(AA01) Accounting reference date changed from 24th December 2019 to 29th December 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 23rd December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 24th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 13th September 2018. New Address: C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA. Previous address: Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2017 to 24th December 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 4th December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 092251020005 in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092251020004 in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092251020006, created on 10th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(56 pages)
|
(MR04) Satisfaction of charge 092251020003 in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092251020005, created on 4th April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 092251020004, created on 4th April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2017
| resolution
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 092251020002 in full
filed on: 30th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092251020001 in full
filed on: 30th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092251020003, created on 28th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(57 pages)
|
(AA) Small-sized company accounts made up to 29th November 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th September 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th March 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(TM01) 9th March 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA01) Previous accounting period shortened to 30th November 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2014
| resolution
|
|
(MR01) Registration of charge 092251020001, created on 1st December 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092251020002, created on 1st December 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|