CH01 |
On May 4, 2024 director's details were changed
filed on: 4th, May 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, January 2024
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 14, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Brian Curran Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG. Change occurred on May 30, 2023. Company's previous address: Fm House Bentley Wood Way Network 65 Business Park Burnley Lancashire BB11 5st United Kingdom.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 21, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fm House Bentley Wood Way Network 65 Business Park Burnley Lancashire BB11 5st. Change occurred on November 8, 2017. Company's previous address: Empire Business Centre Liverpool Road Burnley Lancashire BB12 6HH.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 30, 2011. Old Address: Dylan Harvey Business Centre Liverpool Road Burnley Lancashire BB12 6HH England
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 30, 2011
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 21, 2010. Old Address: Suite 16 Linden Business Centre Colne Lancashire BB8 9BA England
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to April 30, 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 12, 2009 Appointment terminated secretary
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(13 pages)
|