(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-09-28
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-08-31
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-28
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-08-31
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-31
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-31
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2021-08-31 to 2021-03-31
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-07
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-01
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-01 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-03-07
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9 Baublock Simonstone Burnley Lancashire BB12 7FS England to Unit 9 Baublock Blackburn Road Simonstone, Burnley Lancashire BB12 7FS on 2021-01-14
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Unit 9, Baublock Off Blackburn Road Simonstone, Burnley Lancashire BB12 7FS England to Unit 9 Baublock Simonstone Burnley Lancashire BB12 7FS on 2021-01-11
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Simonstone Business Park Unit 9, Simonstone Business Park Blackburn Road Simonstone Lancashire BB12 7FS England to Unit 9 Unit 9, Baublock Off Blackburn Road Simonstone, Burnley Lancashire BB12 7FS on 2020-12-27
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-11-29 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-29 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-29 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 5, 34 Wellgate Clitheroe BB7 2DP England to Simonstone Business Park Unit 9, Simonstone Business Park Blackburn Road Simonstone Lancashire BB12 7FS on 2020-11-26
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091581020001, created on 2020-06-09
filed on: 11th, June 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-07
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-07
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-11-06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-02
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-11 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-20
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Wellgate Clitheroe Lancashire BB7 2DP to Suite 5, 34 Wellgate Clitheroe BB7 2DP on 2018-06-20
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Oak Lane Whitefield Manchester M45 8ET to 34 Wellgate Clitheroe Lancashire BB7 2DP on 2018-04-23
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-03-01
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-01
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-01: 150.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-07-01
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-01
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-01
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2014-08-01 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-01 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-18: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|