(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Harger Clough Mill Hargher Street Burnley BB11 4EG England on Sat, 12th Aug 2023 to Unit 5 Hargher Clough Mill Hargher Street Burnley BB11 4EG
filed on: 12th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 547 Colne Road Burnley BB10 2LG England on Fri, 11th Aug 2023 to Unit 5 Harger Clough Mill Hargher Street Burnley BB11 4EG
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 555 Colne Road Burnley BB10 2LG United Kingdom on Wed, 28th Sep 2022 to 547 Colne Road Burnley BB10 2LG
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 555 Colne Road Bradford BB10 2LG England on Mon, 21st Dec 2020 to 555 Colne Road Burnley BB10 2LG
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 184a Railway Street Nelson Lancashire BB9 0QH England on Fri, 18th Dec 2020 to 555 Colne Road Bradford BB10 2LG
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Hibson Road Nelson Lancs BB9 9AB on Fri, 13th Nov 2015 to 184a Railway Street Nelson Lancashire BB9 0QH
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Sep 2014 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Sep 2014
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Britannia Bsiness Park Windemere Avenue Burnley BB10 1HT England on Tue, 20th Jan 2015 to 48 Hibson Road Nelson Lancs BB9 9AB
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 100.00 GBP
capital
|
|