AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-28
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-28
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-09 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-09 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-09 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-28
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-18
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-18
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-18
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-18
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-28
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England to Greenbank Court Challenge Way Greenbank Business Park Blackburn BB1 5QB on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-28
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-28
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-28 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-02: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-28 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-05-28 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-05-28 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-04-04: 150.00 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-03
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-03
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-28 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41a York Street Dunnington York YO19 5ST United Kingdom on 2010-10-11
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-28 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2010-05-31 to 2010-04-30
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 5th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-06-12
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(13 pages)
|