(AD01) Change of registered address from 3 Driver Street Rossendale BB4 8NZ England on Fri, 6th Oct 2023 to Office 204, Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Oct 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Rushbed Cottages Short Clough Lane Rossendale BB4 8LX England on Tue, 9th Feb 2021 to 3 Driver Street Rossendale BB4 8NZ
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Wed, 15th Jan 2020 to 10 Rushbed Cottages Short Clough Lane Rossendale BB4 8LX
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Tue, 23rd Jul 2019 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor, 207 Regent Street London W1B 3HH England on Mon, 22nd Jan 2018 to 83 Ducie Street Manchester M1 2JQ
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on Tue, 3rd May 2016 to 3rd Floor, 207 Regent Street London W1B 3HH
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|