(AD01) Address change date: Thu, 4th Apr 2024. New Address: Homestart Central Lancashire Building 112a Market Street Chorley PR7 2SL. Previous address: Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT England
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 25th May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 25th Sep 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Sep 2023 - the day director's appointment was terminated
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 25th Sep 2023 - the day secretary's appointment was terminated
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 25th May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 21st May 2022. New Address: Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT. Previous address: Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ England
filed on: 21st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 25th May 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, August 2021
| incorporation
|
Free Download
(9 pages)
|
(TM01) Wed, 14th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 31st May 2021 - the day secretary's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 25th May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on Mon, 29th Mar 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 29th Mar 2020 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Mar 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Mar 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(9 pages)
|
(CH01) On Thu, 10th Dec 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Jul 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 22nd Jun 2020 secretary's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Apr 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Apr 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 23rd Apr 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Apr 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 25th May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 25th May 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 31st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 25th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 9th Dec 2017 - the day director's appointment was terminated
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 7th Dec 2017 - the day director's appointment was terminated
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ. Previous address: C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 25th May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 22nd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 1st Sep 2015 - the day secretary's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th May 2016, no shareholders list
filed on: 13th, June 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Oct 2015 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Feb 2016. New Address: C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS. Previous address: 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD England
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed project bme lancashire LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 28th Sep 2015. New Address: 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD. Previous address: Oswaldwistle Mills Pickup Street Accrington Lancashire BB5 0EY
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 25th May 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Apr 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th Apr 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th May 2015, no shareholders list
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 25th May 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 22nd Sep 2014 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 28th May 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th May 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 16th May 2014, no shareholders list
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Fri, 28th Feb 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 25th Jan 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 26th Feb 2014 - the day secretary's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 26th Feb 2014
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 26th Feb 2014. Old Address: 24 Antigua Drive Lower Darwen Lancashire BB3 0SF England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013, no shareholders list
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(8 pages)
|