(AA) Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Thu, 27th Sep 2018. New Address: 33 Woodhouse Lane Sale Cheshire M33 4JZ. Previous address: Unit 8C Time Technology Park Blackburn Road, Simonstone Burnley Lancashire BB12 7TW
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2016 to Fri, 30th Dec 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: Unit 8C Time Technology Park Blackburn Road, Simonstone Burnley Lancashire BB12 7TW. Previous address: Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Sep 2015. New Address: Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW. Previous address: Unit 8 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 2.00 GBP
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 5 Wareham Close Accrington Lancashire BB5 5DZ United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Mar 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 27th Jul 2012. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 29th Jan 2010 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2010 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 15th, April 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to Fri, 30th Jan 2009 with shareholders record
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/12/2008 from 33 woodhouse lane sale cheshire M33 4JZ
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th May 2007 New secretary appointed;new director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th May 2007 New secretary appointed;new director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: 26 queensgate nelson lancashire BB9 0AT
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 24th May 2007 Secretary resigned;director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: 26 queensgate nelson lancashire BB9 0AT
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th May 2007 Secretary resigned;director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Sat, 3rd Mar 2007 with shareholders record
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Sat, 3rd Mar 2007 with shareholders record
filed on: 3rd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Sat, 3rd Mar 2007 Annual return (Director resigned)
annual return
|
|
(288b) On Fri, 1st Dec 2006 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Dec 2006 New secretary appointed;new director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Dec 2006 Secretary resigned;director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Dec 2006 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Dec 2006 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Dec 2006 Secretary resigned;director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Dec 2006 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 1st Dec 2006 New secretary appointed;new director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 7th Aug 2006 Secretary resigned;director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 7th Aug 2006 Secretary resigned;director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Aug 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Aug 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 33 woodhouse lane sale cheshire M33 4JZ
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 33 woodhouse lane sale cheshire M33 4JZ
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(14 pages)
|