(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th December 2021 secretary's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 8th August 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2018. New Address: Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB. Previous address: A59 Barrow Clitheroe Lancashire BB7 9DH
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 8th August 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2015 to 30th June 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 21st November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st November 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st November 2009 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 24th December 2008 with shareholders record
filed on: 24th, December 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2008
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2008
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(16 pages)
|