(CS01) Confirmation statement with no updates 2024/01/14
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/05/27
filed on: 2nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/25
filed on: 2nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/28 director's details were changed
filed on: 2nd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/28 director's details were changed
filed on: 2nd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/18
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/18
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/18
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/18
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/18
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/18
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
(MR04) Charge 061405890002 satisfaction in full.
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/20
filed on: 1st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/18
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 061405890002
filed on: 16th, May 2014
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/18
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/18
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/18
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2011/08/22
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/28
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/05/13.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 7th, February 2011
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2010/12/14.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/08/12 from Unit 5 Gisburn Business Park Gisburn Nr Clitheroe Lancashire BB7 4JP
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/28
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/05/28 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/05/28 secretary's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 17th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/03/28 with complete member list
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/03/2008 from UNIT3 gisburn business park gisburn n clitheroe lancashire BB7 4JP
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/12/01 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/01 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/01 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/01 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: office 8 primet business centre burnley road colne lancashire BB8 8DQ
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: office 8 primet business centre burnley road colne lancashire BB8 8DQ
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed border safety LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed border safety LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|