GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Lower Hollin Bank Street Mooring Close Blackburn BB2 4AH. Change occurred on Thursday 25th March 2021. Company's previous address: Unit 5 Moorings Close Lower Hollin Bank Street Blackburn BB2 4AH England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 5 Moorings Close Lower Hollin Bank Street Blackburn BB2 4AH. Change occurred on Thursday 6th August 2020. Company's previous address: The Old Mill Weir Street Blackburn BB2 2AN England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Mill Weir Street Blackburn BB2 2AN. Change occurred on Wednesday 31st January 2018. Company's previous address: Unit 94 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 94 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH. Change occurred on Monday 18th May 2015. Company's previous address: Glenfield Business Park Philips Road Blackburn BB1 5PF.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2012, originally was Sunday 31st March 2013.
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|