AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21-25 Northgate Blackburn Lancashire BB2 1JT United Kingdom on Thu, 17th Dec 2015 to 21-25 Northgate Blackburn Lancashire BB2 1JT
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 st. Andrews Street Blackburn Lancashire BB1 8AE on Thu, 17th Dec 2015 to 21-25 Northgate Blackburn Lancashire BB2 1JT
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 28th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Sep 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Sep 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Sep 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Sep 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Sep 2010 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Oct 2008: 2.00 GBP
filed on: 27th, July 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2009
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Wed, 19th Aug 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 19th Aug 2009 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 19th Aug 2009 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2009 from 7 st andrews street blackburn lancashire BB1 8AE
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 19th Aug 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 26th Sep 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 26th Sep 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 16th Sep 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(9 pages)
|