CS01 |
Confirmation statement with updates Friday 1st December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 21st June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 357 Briercliffe Road Burnley Lancashire BB10 1TX United Kingdom to 8 the Pavilions Bridge Hall Drive Bury BL9 7NX on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 19th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Warner Street Accrington Lancashire BB5 1HN United Kingdom to 357 Briercliffe Road Burnley Lancashire BB10 1TX on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 1st December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Meadowcroft Lane Rochdale Lancashire OL11 5HN to 12 Warner Street Accrington Lancashire BB5 1HN on Tuesday 2nd February 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2011, originally was Monday 30th April 2012.
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th April 2012. Originally it was Saturday 31st December 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on Wednesday 4th May 2011
filed on: 10th, May 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 17th February 2011.
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2010
| incorporation
|
Free Download
(22 pages)
|