(CS01) Confirmation statement with no updates 21st January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th November 2022. New Address: 40 Kay Brow Ramsbottom Bury BL0 9AY. Previous address: Business First North Lettings and Management Ltd Daveyfield Road Blackburn BB1 2QY England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2022. New Address: Business First North Lettings and Management Ltd Daveyfield Road Blackburn BB1 2QY. Previous address: 42 Kay Brow Ramsbottom Bury BL0 9AY England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2019. New Address: 42 Kay Brow Ramsbottom Bury BL0 9AY. Previous address: Suite 4 Kay Brow Complex Kay Brow Ramsbottom Bury Lancashire BL0 9AY United Kingdom
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2016: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|