AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-30
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-30
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-30
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-30
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 11th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-30
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire England to Accounts Office Cunliffe House Farm Longsight Road, Langho Blackburn BB6 8AD on 2018-07-30
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-30
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-24
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD England to C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire on 2018-01-24
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Helmshore Road Haslingden Rossendale BB4 4BG England to C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD on 2018-01-24
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2016-10-31
filed on: 24th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-13
filed on: 21st, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE England to 27 Helmshore Road Haslingden Rossendale BB4 4BG on 2016-08-26
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PG to 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE on 2016-06-02
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-01
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-01 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-04-15
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-13
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PG England to 88-90 Hatton Garden Unit 36 London EC1N 8PG on 2015-04-15
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Coleridge Drive Accrington BB52PU England to 88-90 Hatton Garden Unit 36 London EC1N 8PG on 2015-04-15
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 4.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(24 pages)
|