AA |
Full accounts data made up to July 31, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2021
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2021
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2021
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington BB5 5NX. Change occurred on October 26, 2022. Company's previous address: The Shard 32 London Bridge Street London SE1 9SG.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to July 31, 2020
filed on: 24th, October 2022
| accounts
|
Free Download
|
AAMD |
Full accounts with changes made up to July 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(27 pages)
|
AAMD |
Full accounts with changes made up to July 31, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
|
AAMD |
Full accounts with changes made up to July 31, 2019
filed on: 24th, October 2022
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to July 31, 2020
filed on: 17th, October 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to July 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 17th, October 2022
| accounts
|
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On September 12, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2020
filed on: 12th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 24, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on September 27, 2018. Company's previous address: Stanley House Lowergate Clitheroe BB7 1AD England.
filed on: 27th, September 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stanley House Lowergate Clitheroe BB7 1AD. Change occurred on August 1, 2017. Company's previous address: Brookside Read Burnley BB12 7RX United Kingdom.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on July 26, 2017: 1000.00 GBP
capital
|
|