(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, October 2019
| resolution
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 9th April 2019.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 9th April 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st August 2019, originally was Tuesday 31st March 2020.
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1a Cotton Hall Street Darwen Lancashire BB3 0DW to 74 st. Georges Road Bolton BL1 2DD on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 062932180003, created on Monday 14th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 062932180001 satisfaction in full.
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 062932180002 satisfaction in full.
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062932180002, created on Tuesday 23rd June 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Friday 26th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(MR01) Registration of charge 062932180001, created on Tuesday 23rd June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
(AR01) Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 18th April 2013 from C/O C T Jones & Co Suite 27 Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY England
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 12th March 2013 from C/O C T Jones & Co Suite 108a Glenfield Park Philips Road Blackburn BB1 5PF
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 26th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 26th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st March 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th June 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 26th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 26th June 2009
filed on: 26th, June 2009
| annual return
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 23rd, June 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: c/o c t jones & co whitebirk industrial estate philips road, blackburn lancashire BB1 5AH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: c/o c t jones & co whitebirk industrial estate philips road, blackburn lancashire BB1 5AH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 27th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, July 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 27th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(10 pages)
|