(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/02/14
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/02/14
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/02/14
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control 2018/03/27
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/27
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/02/09
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/02/01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/01
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/03/24 to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2017/03/24
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/09
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/03/25
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/02/13 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/03/26
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/03/27
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/09 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/03/28
filed on: 28th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/09 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AD01) Change of registered office on 2014/03/31 from C/O Parkers Accountants & Tax Advisers Unit 2 Waterfall Trade Park Stancliffe Street Blackburn Lancashire BB2 2QD United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/03/29
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/03/30
filed on: 28th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/09 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/09/24 from C/O Parkers Accountants & Tax Advisers Unit 3 Waterfall Trade Park Stancliffe Street Blackburn Lancashire BB2 2QD England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/13 from Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/09 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/02/28
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/03.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/02/09
filed on: 3rd, March 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/02/21.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/02/11 - the day director's appointment was terminated
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|