(AA) Dormant company accounts made up to September 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 22, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Rydal Close Reedley Burnley BB10 2SL. Change occurred on January 22, 2024. Company's previous address: 58 Westmoreland Street Nelson Lancashire BB9 7BB England.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 23, 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On January 23, 2020 secretary's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Westmoreland Street Nelson Lancashire BB9 7BB. Change occurred on January 23, 2020. Company's previous address: 54 Westmoreland Street Nelson BB9 7BB.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 23, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on September 24, 2014: 1.00 GBP
capital
|
|