(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/16
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/16
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/04/16 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/16
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/23. New Address: Union Mill Watt Street Sabden Clitheroe BB7 9ED. Previous address: Suite 107 Group First House 12a Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/23. New Address: Union Mill Watt Street Sabden Clitheroe BB7 9ED. Previous address: Union Mill Watt Street Sabden Clitheroe BB7 9ED England
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/04/16
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/16
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/30
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/04/30 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/16
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/16
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) 104.00 GBP is the capital in company's statement on 2015/06/01
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 104.00 GBP is the capital in company's statement on 2016/01/11
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/04/16 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 104.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/11
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/08/16 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/16 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(CH01) On 2014/03/07 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/16 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
(AD01) Change of registered office on 2014/04/07 from 205-206 Dylan Harvey Business Centre Liverpool Road Burnley Lancashire BB12 6HA
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2012/04/30
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/16 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/04/16 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/04/16 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) 2011/05/25 - the day secretary's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/08/16.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/08/16 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/16 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/16 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/16 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/05 from Room 104 Kingfisher Business Centre Burney Road Rawtenstall Rossendale BB4 7TL
filed on: 5th, February 2010
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2009 from 14 parker street harle syke,, briercliffe burnley lancashire BB10 2HH united kingdom
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/06/11 Appointment terminated secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/06/11 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 11th, June 2009
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2008
| incorporation
|
Free Download
(13 pages)
|