AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 10-12 Wellington Street St. Johns Blackburn Lancashire BB1 8AG United Kingdom to Unit 5 Appleby Business Park Appleby Street Blackburn BB1 3BL at an unknown date
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 5 Appleby Business Park Appleby Street Blackburn BB1 3BL
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 5 Appleby Business Park Appleby Street Blackburn BB1 3BL
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, March 2014
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 22nd, February 2014
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from Unit 4 Parkside Units Albert Street Blackburn Lancashire BB2 4BL
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th November 2012.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2011
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from 4 Acrefield Beardwood Blackburn BB2 7BJ
filed on: 24th, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th September 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 30th September 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th September 2010 to Friday 31st December 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th September 2010 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2009
| incorporation
|
Free Download
(6 pages)
|