(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Mar 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 11th Oct 2018: 2596470.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Jun 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bdo 6th Floor Central Square Wellington Street Leeds LS1 4DL England on Wed, 6th Jun 2018 to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Central Square Wellington Street Leeds LS1 4DL England on Tue, 28th Nov 2017 to Bdo 6th Floor Central Square Wellington Street Leeds LS1 4DL
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH England on Wed, 6th Sep 2017 to Central Square Wellington Street Leeds LS1 4DL
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Aug 2017 to Wed, 31st May 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Jan 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from . Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on Sun, 21st Aug 2016 to Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 340 Deansgate Manchester M3 4LY on Wed, 2nd Sep 2015 to . Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Mar 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Mar 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on Fri, 6th Mar 2015 to 340 Deansgate Manchester M3 4LY
filed on: 6th, March 2015
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081309360002, created on Fri, 3rd Oct 2014
filed on: 24th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 2.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 14th, April 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2013 from Wed, 31st Jul 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: Unit 1 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, May 2013
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081309360001
filed on: 22nd, April 2013
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(36 pages)
|