(AD01) Address change date: 2023/08/25. New Address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Previous address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB England
filed on: 25th, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/30
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/08/21 - the day director's appointment was terminated
filed on: 21st, August 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 069767970001 satisfaction in full.
filed on: 21st, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/05
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/30
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/07 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/08 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/30
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/07/30
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069767970001, created on 2017/04/06
filed on: 13th, April 2017
| mortgage
|
Free Download
(15 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/03/17
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/03/17.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/20. New Address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB. Previous address: Concorde House Trinity Park Bickenhill Lane Solihull West Midlands B37 7UQ
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/30 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/08/28. New Address: Concorde House Trinity Park Bickenhill Lane Solihull West Midlands B37 7UQ. Previous address: 7 Home Farm Courtyard Meriden Road Berkswell West Midlands CV7 7SH
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/27 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/07/30 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/30 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/30 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/08/02 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/30 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/03/04 from 42a High Street Sutton Coldfield West Midlands B72 1UJ
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(TM02) 2010/08/27 - the day secretary's appointment was terminated
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/30 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/02/12 - the day director's appointment was terminated
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/02/11.
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/02/11 from 89 Amethyst Drive Sittingbourne ME10 5LE United Kingdom
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2009
| incorporation
|
Free Download
(20 pages)
|