AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to 4 Blackburn Road Accrington BB5 1HD on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 27, 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 11, 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2012: 2.00 GBP
filed on: 12th, March 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 27, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 3, 2010. Old Address: 6 Wedgewood Road Huncoat Accrington Lancashire BB5 6LL United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(14 pages)
|