AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to 1 the Beehive Lions Drive Blackburn Lancashire BB1 2QS at an unknown date
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 28, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 14, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 14, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 14, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 20, 2015
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Lodge Limefield Brow Lancashire BL9 6QS to The Lodge Limefield Brow Bury Lancashire BL9 6QS on May 26, 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2015: 40.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2014: 40.00 GBP
capital
|
|
AP01 |
On August 17, 2013 new director was appointed.
filed on: 17th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(25 pages)
|