(CH01) On 21st September 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Lodge House Cow Lane Burnley Lancashire BB11 1NN United Kingdom on 18th December 2020 to Cooper House 6a Hargreaves Street Burnley Lancashire BB11 1ES
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 22nd May 2019: 60.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, June 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, June 2019
| resolution
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 22nd May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 22nd May 2019: 100.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 22nd, May 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/05/19
filed on: 22nd, May 2019
| insolvency
|
Free Download
(1 page)
|
(CH01) On 17th December 2018 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB United Kingdom on 17th December 2018 to C/O Lodge House Cow Lane Burnley Lancashire BB11 1NN
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6a Hargreaves Street Burnley Lancashire BB11 1ES United Kingdom on 9th November 2018 to Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB on 9th November 2018 to 6a Hargreaves Street Burnley Lancashire BB11 1ES
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th November 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th December 2017: 60.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2017: 100.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd January 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 20th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 7th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY England on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(22 pages)
|