CS01 |
Confirmation statement with updates Thu, 30th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Dec 2018
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Adhan House 1st Floor 52a Preston New Road Blackburn Lancashire BB2 6AH United Kingdom on Fri, 3rd May 2019 to Glenfield Park Philips Road Blackburn Lancashire BB1 5PF
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087548660007, created on Wed, 16th Mar 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087548660006, created on Tue, 15th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return up to Fri, 30th Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087548660005
filed on: 3rd, April 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087548660004
filed on: 26th, March 2014
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087548660003
filed on: 25th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087548660001
filed on: 5th, December 2013
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 087548660002
filed on: 5th, December 2013
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 1.00 GBP
capital
|
|