AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2023: 51.00 GBP
filed on: 3rd, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 15th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU England on 15th March 2022 to Unit 7D Caldershaw Business Centre Ings Avenue Rochdale OL12 7LQ
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 15th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 17th June 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th July 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th July 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA England on 5th August 2021 to Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU United Kingdom on 5th August 2021 to Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Bridge Street Padiham Burnley Lancashire BB12 8LA on 22nd June 2016 to Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|