AA |
Micro company accounts made up to 31st August 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tracy heatley LTDcertificate issued on 14/01/22
filed on: 14th, January 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, January 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed better networking LTDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th November 2020 to 31st August 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd September 2019. New Address: Prinnymill Business Centre 68 Blackburn Road Haslingden Rossendale BB4 5HL. Previous address: Fernbank Business Centre Coal Clough Lane Burnley Lancashire BB11 4NJ England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th August 2016. New Address: Fernbank Business Centre Coal Clough Lane Burnley Lancashire BB11 4NJ. Previous address: Ferngate 210 Coal Clough Lane Burnley Lancashire BB11 4NJ
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th June 2015. New Address: Ferngate 210 Coal Clough Lane Burnley Lancashire BB11 4NJ. Previous address: 11 Hamer Avenue Rossendale Lancashire BB4 8QH
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 5th December 2014. New Address: 11 Hamer Avenue Rossendale Lancashire BB4 8QH. Previous address: Exchange House the Corn Exchange, Roberts Street Rawtenstall Rossendale Lancashire BB4 8EU
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2013 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kingfisher Centre Burnley Road Rawtenstall Lancashire BB4 8ES United Kingdom on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|