(CS01) Confirmation statement with updates 2024/01/04
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/26
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/26
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/04
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/05/19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/04
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 9th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2021/03/31 from 2021/01/31
filed on: 9th, July 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BL England on 2021/05/11 to The Town Hall Burnley Road Padiham Burnley BB12 8BS
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Town Hall Burnley Road Padiham Burnley BB12 8BS England on 2021/05/11 to The Town Hall Burnley Road Padiham Burnley BB12 8BS
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1D Ribble Court Business Centre 1 Mead Way, Padiham Burnley Lancashire BB12 7NG United Kingdom on 2021/05/10 to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BL
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/04
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/08/07
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/07 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/04
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on 2019/09/18
filed on: 16th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/06
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/04
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from T8-9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR United Kingdom on 2018/10/08 to Suite 1D Ribble Court Business Centre 1 Mead Way, Padiham Burnley Lancashire BB12 7NG
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/08/06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/06
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/06
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/01.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/01.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/01
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2018
| incorporation
|
Free Download
(10 pages)
|