(AD01) Registered office address changed from Unit 14 New Hall Hey Business Park New Hall Hey Road Rawtenstall Rossendale BB4 6HL England to Suite 4 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on Thursday 3rd March 2022
filed on: 3rd, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1, New Hall Hey Business Park New Hall Hey Road Rossendale BB4 6HL England to Unit 14 New Hall Hey Business Park New Hall Hey Road Rawtenstall Rossendale BB4 6HL on Sunday 11th August 2019
filed on: 11th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86 Burnley Road Padiham Burnley Lancashire BB12 8QN to Unit 1, New Hall Hey Business Park New Hall Hey Road Rossendale BB4 6HL on Thursday 4th April 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 23rd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 23rd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 24th November 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 14th June 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(AA01) Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 17th July 2015.
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Hollin Close Rossendale Lancashire BB4 9LF United Kingdom to 86 Burnley Road Padiham Burnley Lancashire BB12 8QN on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th August 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 17th July 2015. Originally it was Saturday 28th February 2015
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, April 2014
| dissolution
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|