DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066838920002, created on 2nd September 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th March 2020. New Address: 87 Whalley New Road Blakburn BB1 6JZ. Previous address: 112a Whalley New Road Blackburn Lancashire BB1 6LD
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 30103.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 30000.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th August 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 29th July 2012: 102.00 GBP
filed on: 1st, October 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
23rd May 2012 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd May 2012 - the day secretary's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
9th May 2012 - the day director's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Jesmond Avenue Bradford West Yorkshire BD9 5DJ on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 29th August 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 10th September 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th September 2009 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 10th October 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th October 2008 Appointment terminated director
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th October 2008 Secretary appointed
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/2008 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2008
| incorporation
|
Free Download
(14 pages)
|