(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 061863330006, created on Fri, 16th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(36 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 061863330005, created on Mon, 10th Oct 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 061863330004, created on Wed, 15th Jun 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(84 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 7th Jul 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 061863330003, created on Fri, 11th Dec 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 061863330002, created on Mon, 23rd Nov 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 1st Apr 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th May 2016. New Address: Suite 2B, Ribble Court Mead Way Padiham Burnley Lancashire BB12 7NG. Previous address: The Old Library Fernlea Avenue Barnoldswick Lancashire BB18 5DW
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 061863330001, created on Fri, 4th Mar 2016
filed on: 5th, March 2016
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
|
(AR01) Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 27th Feb 2011 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
(TM02) Thu, 16th Sep 2010 - the day secretary's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 2nd Jul 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Tue, 25th May 2010. Old Address: John Fallows Accountants Ltd 13 Lyndhurst Road Burnley Lancashire BB10 4ED
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, May 2010
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, February 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/2008 from 31 pasture lane, barrowford nelson lancashire BB9 6ES
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 25th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 8th Apr 2008 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|