CS01 |
Confirmation statement with updates 1st November 2024
filed on: 13th, November 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 15th, May 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 064208250001 in full
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 4th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 4th November 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 4th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2014
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 8th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th August 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064208250001, created on 5th September 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Laithe House New Row Winewall Colne Lancashire BB8 8BS on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 16 Colne Road Barnoldswick BB18 5QU on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
MISC |
Amending 288A
filed on: 27th, June 2011
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 7th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 7th November 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 22nd October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 21st November 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 9th October 2008 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|