CS01 |
Confirmation statement with updates 2024/01/02
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/12/30 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/30
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/30
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/30 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/03. New Address: Unit 1 Oxford Court Oxford Street Accrington Lancashire BB5 1QX. Previous address: Capo Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3DL England
filed on: 3rd, March 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105437460001, created on 2023/02/24
filed on: 27th, February 2023
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Address change date: 2023/01/17. New Address: Capo Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3DL. Previous address: Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3EE
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/01/17
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/17
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/02
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/15. New Address: Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3EE. Previous address: Office 3 - Northlight Pendle Northlight Parade Brierfield Nelson Lancahire BB9 5EG
filed on: 15th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/28. New Address: Office 3 - Northlight Pendle Northlight Parade Brierfield Nelson Lancahire BB9 5EG. Previous address: 328a Empire Business Park Off Burnley Road Burnley BB12 6HH England
filed on: 28th, July 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/02
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/02
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/01/17 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/02
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/01/17. New Address: 328a Empire Business Park Off Burnley Road Burnley BB12 6HH. Previous address: 24 Sterling Road Chadderton Oldham OL9 8AQ England
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/01/17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/17 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2017
| incorporation
|
Free Download
(13 pages)
|