(CS01) Confirmation statement with updates Thu, 26th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 18th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Oct 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Art Decor House Suite 6 No 6 Nicholas Street Burnley Lancashire BB11 2AQ on Thu, 31st Mar 2016 to Clitheroe Business Centre 105 Whalley Road Clitheroe Lancashire BB7 1HW
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP on Wed, 2nd Sep 2015 to Art Decor House Suite 6 No 6 Nicholas Street Burnley Lancashire BB11 2AQ
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 23rd Jan 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Todmorden Road Burnley BB11 3ES on Mon, 19th Jan 2015 to Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(24 pages)
|