AD01 |
New registered office address The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Change occurred on November 6, 2023. Company's previous address: Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF.
filed on: 6th, November 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 29, 2022 to March 28, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 20, 2018
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 25, 2019 (was March 31, 2019).
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 26, 2018 to March 25, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 4, 2017: 100.00 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 3, 2017
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 27, 2015 to March 26, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 28, 2015 to March 27, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2014 to March 28, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2013 to March 29, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: Bank Chambers 1-6 Woodford Avenue Gants Hill, Ilford Essex IG2 6UF England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 30, 2013. Old Address: 122 New London Road Chelmsford Essex CM2 0RG United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(43 pages)
|