(AD01) Change of registered address from Office 411, Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ England on Fri, 24th Jan 2025 to 10 Rushbed Cottages Rossendale BB4 8LX
filed on: 24th, January 2025
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Jan 2025
filed on: 14th, January 2025
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2024
filed on: 5th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 204, Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ England on Wed, 29th Nov 2023 to Office 411, Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(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)
|