CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083850860001, created on 26th April 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(47 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 31st August 2018, company appointed a new person to the position of a secretary
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th June 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd August 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AP03 |
On 1st April 2015, company appointed a new person to the position of a secretary
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st April 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
AD01 |
Change of registered address from Unit 2 Longsight Road Langho Blackburn BB6 8AD on 10th November 2014 to Unit 11 to 18 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wildmans Barn Longsight Road Langho Blackburn Lancashire BB6 8AD England on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 556 Newchurch Road Stacksteads, Bacup Lancashire OL13 0NB England on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(36 pages)
|