(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2016
filed on: 24th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 207 Blackburn Business Centre Centurion Park Davyfield Road Blackburn Lancs BB1 2QY on 20th August 2015 to 30 Aster Chase Lower Darwen Darwen Lancs BB3 0QX
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Trw House Regents Park Aster Chase Lower Darwen Lancashire BB3 0QX on 15th February 2011
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st May 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 27/07/2009 from 1 cos maltings mills wiseman street sandygate burnley lancashire BB11 1RW
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 26th June 2009 Appointment terminated director
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th April 2009 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2nd April 2008 Director and secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2nd April 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2nd April 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2008 from rattenclough cottage burnley road todmorden OL14 8QT
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(11 pages)
|