(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Fernbank Business Centre Coal Clough Lane Burnley BB11 4NJ England on Tue, 25th Aug 2020 to 489 Brunshaw Road Burnley BB10 3JB
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Queens Park Lodge Ormerod Road Burnley Lancashire BB11 3QW on Thu, 17th Aug 2017 to Fernbank Business Centre Coal Clough Lane Burnley BB11 4NJ
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 13th Jun 2015 secretary's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 31st Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 2nd, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 24th Aug 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Aug 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 5th Apr 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Apr 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 28th Aug 2009 with complete member list
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 8th Sep 2008 with complete member list
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/05/2008 from northbridge house elm street business park burnley lancashire BB10 1PD
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/03/07 from: 489 brunshaw road burnley BB10 3JB
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/07 from: 489 brunshaw road burnley BB10 3JB
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Thu, 24th Aug 2006. Value of each share 1 £, total number of shares: 102.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Thu, 24th Aug 2006. Value of each share 1 £, total number of shares: 102.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Sep 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Sep 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thu, 24th Aug 2006 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Aug 2006 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Aug 2006 Director resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Aug 2006 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
(1 page)
|