CS01 |
Confirmation statement with no updates 2023-12-09
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, May 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2023
| incorporation
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2022-06-30 to 2022-12-31
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-09
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-08-12
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-09
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-09
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-09
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-12-16
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-12-16
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-16
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-09
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-09
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 32-38 Blackburn Road Darwen Lancashire BB3 1QJ to Victoria Works Bonsall Street Blackburn BB2 4DD on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-09 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 10 Cueden Green Estate Sherdley Road Lostock Hall Preston Lancashire PR5 5HR England to 32-38 Blackburn Road Darwen Lancashire BB3 1QJ on 2014-12-17
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2014-06-30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of CH01 previously delivered to Companies House
filed on: 22nd, January 2014
| document replacement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 the Chimes Tarleton Preston Lancashire PR4 6WD on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Cuerden Green Estate Sherdley Road Lostock Hall Preston Lancashire on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-09 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2012-12-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-05
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Phoenix Buildings Heywood Road Prestwich Manchester M25 1FN on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-09 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 7th, September 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-12-10 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-05-31
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 St Thomas's Road Chorley Lancashire PR7 1JE United Kingdom on 2011-02-28
filed on: 28th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(48 pages)
|