AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-12
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-11-11
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-11
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-12
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-11-12
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-12
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 064247260002 in full
filed on: 5th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-08-15
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Church Lane Mellor Blackburn BB2 7JL. Change occurred on 2019-08-27. Company's previous address: 86 Knowlesly Road Darwen Lancashire BB3 2JA.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2019-08-15 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-08-15 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Church Lane Mellor Blackburn BB2 7JL. Change occurred on 2019-08-27. Company's previous address: 24 Church Lane Mellor Blackburn BB2 7JL England.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-15
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-15 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-12
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-12
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-12
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-11-30 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-30 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-11-30 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064247260002
filed on: 8th, October 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064247260001
filed on: 17th, April 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Hesketh Close, Darwen Blackburn Lancashire BB3 2UR on 2011-12-12
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-12
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 9th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-01-13 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 18th, November 2008
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on 2007-11-20. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/03/08
filed on: 23rd, November 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-11-20. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/03/08
filed on: 23rd, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(10 pages)
|