CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Thorn Street Sabden Clitheroe Lancashire BB7 9EY England to 9 Woodside Road Simonstone Burnley BB12 7JG on Wednesday 10th May 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2022
| capital
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 11th July 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th July 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 138 Hud Hey Road Haslingden Rossendale Lancashire BB4 5JL to 2 Thorn Street Sabden Clitheroe Lancashire BB7 9EY on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|